TREEHOUSES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-09-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN EDWIN HARRISON / 22/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDWIN HARRISON / 22/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN EDWIN HARRISON / 13/07/2017

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN EDWIN HARRISON / 13/07/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDWIN HARRISON / 13/07/2017

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/07/1429 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 6 ARUNDEL PLACE SCARBOROUGH NORTH YORKSHIRE YO11 1TX ENGLAND

View Document

02/08/132 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/07/1230 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM SOUTH WOLD FARM SETTRINGTON HIGH STREET MALTON NORTH YORKSHIRE YO17 8BQ

View Document

30/07/1030 July 2010 SECRETARY APPOINTED DAVID JOHN EDWIN HARRISON

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE CLARK

View Document

30/07/1030 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/07/0320 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 COMPANY NAME CHANGED PIRAMID IMPORTS LIMITED CERTIFICATE ISSUED ON 10/07/02

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 COMPANY NAME CHANGED BUILDINGS BY DESIGN LIMITED CERTIFICATE ISSUED ON 25/10/99

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

08/05/998 May 1999 REGISTERED OFFICE CHANGED ON 08/05/99 FROM: SOUTH WOLD SETTRINGTON HIGH STREET MALTON NORTH YORKSHIRE YO17 8BQ

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 5-11 MORTIMER STREET LONDON W1N 8HS

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 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