TREE-WORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 08/08/258 August 2025 | Registered office address changed from C/O Rob Rendle & Co. Marine Building 1 Queen Anne Place Plymouth Devon PL4 0FB United Kingdom to C/O Sound Accountancy Services Ltd Unit 2, 19 Phoenix Street Plymouth Devon PL1 3DN on 2025-08-08 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
| 27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
| 27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
| 04/05/234 May 2023 | Registered office address changed from 66-68 Devonport Road Plymouth PL3 4DF England to C/O Rob Rendle & Co. Marine Building 1 Queen Anne Place Plymouth Devon PL4 0FB on 2023-05-04 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-01-25 with no updates |
| 16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
| 11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
| 03/11/173 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/12/1619 December 2016 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 77 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/06/159 June 2015 | COMPANY NAME CHANGED LOVE & STILEMAN LIMITED CERTIFICATE ISSUED ON 09/06/15 |
| 11/05/1511 May 2015 | APPOINTMENT TERMINATED, SECRETARY LOUISE LOVE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/02/1510 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL LOVE / 01/01/2015 |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL LOVE / 01/01/2014 |
| 20/02/1420 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
| 22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/02/1322 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/03/121 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/02/1116 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL LOVE / 01/10/2009 |
| 25/02/1025 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
| 30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/02/0927 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
| 12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/08/0829 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE JONES / 20/06/2008 |
| 12/02/0812 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
| 31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/03/0712 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
| 18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 28/02/0628 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
| 07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/03/0522 March 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
| 22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 04/02/044 February 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
| 19/01/0419 January 2004 | REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 69 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AF |
| 25/10/0325 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 11/08/0311 August 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 11/08/0311 August 2003 | NEW SECRETARY APPOINTED |
| 04/02/034 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
| 10/04/0210 April 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
| 20/02/0220 February 2002 | NEW DIRECTOR APPOINTED |
| 20/02/0220 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/02/0220 February 2002 | DIRECTOR RESIGNED |
| 20/02/0220 February 2002 | SECRETARY RESIGNED |
| 25/01/0225 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company