TREES FARM BARNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Termination of appointment of Bernard Joseph Postles as a secretary on 2025-06-14

View Document

23/06/2523 June 2025 Registered office address changed from 2 Trees Farm Barn Neds Lane Stalmine Poulton-Le-Fylde Lancashire FY6 0JL to 3 Trees Farm Barns Neds Lane Stalmine Poulton-Le-Fylde FY6 0JL on 2025-06-23

View Document

23/06/2523 June 2025 Appointment of Mrs Charlotte Anne Haslam as a director on 2025-06-14

View Document

23/06/2523 June 2025 Termination of appointment of Guy Edward Haslam as a director on 2025-06-14

View Document

23/06/2523 June 2025 Appointment of Mrs Charlotte Anne Haslam as a secretary on 2025-06-14

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

18/01/1518 January 2015 SECRETARY APPOINTED MR BERNARD JOSEPH POSTLES

View Document

18/01/1518 January 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP DIGNAN

View Document

18/01/1518 January 2015 REGISTERED OFFICE CHANGED ON 18/01/2015 FROM 4 TREE FARM BARNS NEDS LANE STALMINE POULTON LE FYLDE LANCASHIRE FY6 0JL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DIGNAN / 16/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT HILTON / 16/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOSEPH POSTLES / 16/05/2010

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR GUY EDWARD HASLAM

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 58-62 ADELAIDE STREET FLEETWOOD LANCASHIRE FY7 6EE

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED

View Document

14/07/0214 July 2002 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 REGISTERED OFFICE CHANGED ON 14/07/02 FROM: 58-62 ADELAIDE STREET FLEETWOOD LANCASHIRE FY7 6EE

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 58-62 ADELAIDE STREET FLEETWOOD LANCASHIRE FY7 6EE

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information