TREEWOOD TIMBER LIMITED

Company Documents

DateDescription
25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/08/1131 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWIN GRUNDY / 18/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/08/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

04/06/934 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: WALDORF HOUSE 5 COOPER STREET MANCHESTER, M2 2FW

View Document

03/02/933 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

03/02/933 February 1993 EXEMPTION FROM APPOINTING AUDITORS 20/07/91

View Document

26/01/9326 January 1993 FIRST GAZETTE

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

18/07/9118 July 1991 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