TREES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 Application to strike the company off the register

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/04/2116 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

09/08/179 August 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM THE OLD SAWMILL COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT UNITED KINGDOM

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARDS

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM C/O PRISM GROUP LIMITED THE OLD SAWMILL, COPYHOLD LANE LINDFIELD, HAYWARDS HEATH WEST SUSSEX RH16 1XT

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CLARK / 01/01/2010

View Document

09/03/109 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES CLARK / 01/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARDS / 01/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ST PIERRE / 01/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 NC INC ALREADY ADJUSTED 27/10/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: THE OLD SAWMILL, COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/067 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: VICTORIA HOUSE 137 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LY

View Document

23/02/0523 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 7 HIGH BEECHES LANECOTTAGES HANDCROFTS SUSSEX RH17 6HQ

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/02/045 February 2004 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