TREETOP PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Poole Bay Holdings Limited as a person with significant control on 2024-10-10

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/10/2410 October 2024 Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 1st Floor, Fleetsbridge House Fleets Corner Business Park, Nuffield Road Poole Dorset BH17 0LA on 2024-10-10

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

21/09/2121 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / POOLE BAY HOLDINGS LIMITED / 27/03/2020

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / POOLE BAY HOLDINGS LIMITED / 27/03/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / POOLE BAY HOLDINGS LIMITED / 01/07/2017

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY MARTYN BRIGHT

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANDREW BRIGHT / 25/01/2016

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR HUGH MICHAEL MCKENNA

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR KENNETH JAMES ADNAMS

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

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

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 5 - 7 NEWBOLD STREET LEAMINGTON SPA WARKS CV32 4HN

View Document

07/04/147 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 16/04/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 16/04/2013

View Document

08/04/138 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM UNIT 5 STERTE ROAD INDUSTRIAL ESTATE POOLE DORSET BH15 2AG

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 01/03/2011

View Document

04/04/114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 01/03/2011

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 01/10/2009

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 27/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 27/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 01/10/2009

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 SECRETARY APPOINTED MARTIN BRIGHT

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY MARK MCGUCKIN

View Document

01/09/081 September 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 50 WILLIS WAY POOLE BH15 3SY

View Document

18/05/0518 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 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