TREECHARM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

30/07/2530 July 2025 Micro company accounts made up to 2025-04-30

View Document

25/06/2525 June 2025 Registered office address changed from Ronwood Court Powis Road Ashton-on-Ribble Preston PR2 1AD England to 6 Cabot House Sibland Way Thornbury Bristol BS35 2ED on 2025-06-25

View Document

25/06/2525 June 2025 Termination of appointment of Paul Richard Michael Airey as a director on 2025-06-25

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/03/253 March 2025 Registered office address changed from 6 Cabot House Sibland Way Thornbury Bristol BS35 2ED England to Ronwood Court Powis Road Ashton-on-Ribble Preston PR2 1AD on 2025-03-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/10/2330 October 2023 Appointment of Ms Megan Elizabeth Elliott as a director on 2023-10-19

View Document

26/10/2326 October 2023 Appointment of Mr Ian Price as a director on 2023-10-19

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

24/07/2324 July 2023 Termination of appointment of Stephen Fishwick as a director on 2023-07-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-11 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 8 CABOT HOUSE SIBLAND WAY THORNBURY BRISTOL BS35 2ED ENGLAND

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FISHWICK / 13/02/2018

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 3 CABOT HOUSE SIBLAND WAY THORNBURY BRISTOL BS35 2ED

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR FRED WINDER

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FISHWICK / 18/05/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FISHWICK / 18/05/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FISHWICK / 18/05/2016

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/12/1417 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR MARK WALMSLEY

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE EATOCK

View Document

30/11/1230 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 SAIL ADDRESS CHANGED FROM: FLAT 7 79 POWIS ROAD ASHTON-ON-RIBBLE PRESTON PR2 1AD

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR NEIL JAMES YOUNG

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL JAMES YOUNG / 15/02/2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY HIGGINSON

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 2 THE NOOK SYMN LANE WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7BG UNITED KINGDOM

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM FLAT 7 79 POWIS ROAD ASHTON-ON-RIBBLE PRESTON PR2 1AD UNITED KINGDOM

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR STEPHEN FISHWICK

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MISS KATHERINE EATOCK

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY BIRKINSHAW HIGGINSON / 24/07/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MICHAEL AIREY / 24/07/2010

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE AIREY

View Document

02/05/102 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROOK

View Document

30/01/1030 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 7 RONWOOD COURT 79 POWIS ROAD ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 1AD UNITED KINGDOM

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MRS LOUISE AIREY

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY STANLEY HIGGINSON

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR STEPHEN RICHARD CROOK

View Document

10/08/0910 August 2009 SECRETARY APPOINTED MR NEIL JAMES YOUNG

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 10 RONWOOD COURT 77-79 POWIS ROAD ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 1AD

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN FISHWICK

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM FLAT 3 79 POWIS ROAD ASHTON PRESTON PR2 1AD

View Document

05/03/095 March 2009 SECRETARY APPOINTED STEPHEN FISHWICK

View Document

11/02/0911 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/10/0419 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/01/0310 January 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 RETURN MADE UP TO 30/09/96; CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/10/9115 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/10/9017 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/07/906 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/11/8811 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

19/01/8819 January 1988 ADDENDUM TO ANNUAL ACCOUNTS

View Document

10/11/8710 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

22/09/8722 September 1987 REGISTERED OFFICE CHANGED ON 22/09/87 FROM: 1 YORK AVENUE CLEVELEYS

View Document

22/09/8722 September 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8513 February 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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