TREES LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | Application to strike the company off the register |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-05 with updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/04/2116 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | PREVSHO FROM 30/09/2017 TO 31/03/2017 |
09/08/179 August 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
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 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/07/118 July 2011 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARDS |
14/02/1114 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
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 |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CLARK / 01/01/2010 |
09/03/109 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
09/03/109 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES CLARK / 01/01/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARDS / 01/01/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ST PIERRE / 01/01/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | NC INC ALREADY ADJUSTED 27/10/06 |
26/03/0726 March 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
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 |
07/02/067 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | LOCATION OF REGISTER OF MEMBERS |
07/02/067 February 2006 | LOCATION OF DEBENTURE REGISTER |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/12/051 December 2005 | NEW DIRECTOR APPOINTED |
31/10/0531 October 2005 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: VICTORIA HOUSE 137 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LY |
23/02/0523 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
08/04/048 April 2004 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 7 HIGH BEECHES LANECOTTAGES HANDCROFTS SUSSEX RH17 6HQ |
08/04/048 April 2004 | NEW SECRETARY APPOINTED |
08/04/048 April 2004 | NEW DIRECTOR APPOINTED |
12/02/0412 February 2004 | SECRETARY RESIGNED |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
05/02/045 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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