TREEWORK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/10/233 October 2023 Registered office address changed from Monarch House 1-7 Smyth Road Bedminster Bristol BS3 2BX to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 2023-10-03

View Document

27/09/2327 September 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

27/01/2327 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

12/10/2212 October 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

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LUKE FAY / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ROY FAY / 03/04/2018

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NEVILLE ROY FAY / 03/04/2018

View Document

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

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/12/1620 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

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LUKE FAY / 01/11/2014

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 ADOPT ARTICLES 31/07/2014

View Document

01/09/141 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM THE OLD RECTORY PILGRIMS WAY CHEW STOKE NORTH SOMERSET BS40 8TT

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LUKE FAY / 01/09/2012

View Document

14/08/1214 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LUKE FAY / 01/06/2010

View Document

17/11/1017 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LUKE FAY / 02/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/08/0910 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM THE OLD RECTORY CHEW STOKE NORTH SOMERSET BS40 8TT

View Document

11/03/0811 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0811 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/12/9530 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/10/9124 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/08/908 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 £ NC 200/250000 19/03/90

View Document

05/04/905 April 1990 ALTER MEM AND ARTS 19/03/90

View Document

05/04/905 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/901 February 1990 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 WD 27/09/88 AD 29/03/88--------- £ SI 7@1=7 £ IC 3/10

View Document

27/06/8827 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/05/8813 May 1988 ADOPT MEM AND ARTS 150188

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

28/04/8728 April 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

31/07/8631 July 1986 DIRECTOR RESIGNED

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