TREEBOR LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Micro company accounts made up to 2024-11-30

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Notification of Robert George Shylan as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Cessation of Margaret Shylan as a person with significant control on 2021-11-17

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET SHYLAN

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ROBERT GEORGE SHYLAN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHYLAN

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/01/166 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM WESTMORE FARM ARTHURS BRIDGE DITCHEAT SHEPTON MALLET SOMERSET BA4 6ND

View Document

06/01/156 January 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

05/03/145 March 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/08/134 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/08/123 August 2012 DIRECTOR APPOINTED MARGARET DOROTHY SHYLAN

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHYLAN

View Document

03/08/123 August 2012 DIRECTOR APPOINTED DAVID FREDERICK SHYLAN

View Document

13/03/1213 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1213 March 2012 COMPANY NAME CHANGED R G SHYLAN (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 13/03/12

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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