TREES PLEASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Honourable Charles Richard Beaumont as a person with significant control on 2025-04-29

View Document

30/04/2530 April 2025 Director's details changed for Honourable Charles Richard Beaumont on 2025-04-29

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Imam Abdul Aziz Harun Rashid Sayyed as a director on 2023-12-31

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

07/12/217 December 2021 Appointment of Mr Imam Abdul Aziz Harun Rashid Sayyed as a director on 2021-05-19

View Document

12/10/2112 October 2021 Registered office address changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to Dilston Haugh Farm Corbridge Northumberland NE45 5QY on 2021-10-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/03/219 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

09/03/209 March 2020 SECRETARY APPOINTED MR EDWARD CHARLES BEAUMONT

View Document

04/02/204 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 PREVEXT FROM 31/05/2019 TO 31/07/2019

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCONCHIE

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY JANICE CAIN

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR JANICE CAIN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

16/10/1816 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

11/09/1711 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 1-3 SANDGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1EN

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MRS JANICE CAIN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 ADOPT ARTICLES 29/07/2015

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1528 August 2015 20/07/15 STATEMENT OF CAPITAL GBP 151000

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR EDWARD CHARLES BEAUMONT

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOLMES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

26/10/1326 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047120100001

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/04/132 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED RICHARD NEIL MCCONCHIE

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/04/1211 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED EDWARD ROBERT HOLMES

View Document

19/05/1119 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 03/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/04/1013 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/12/0417 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: RUSKIN CHAMBERS, 191 CORPORATION STREET, BIRMINGHAM, WEST MIDLANDS B4 6RP

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 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