WINTERFOLD TREE SERVICES LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

07/04/257 April 2025 Appointment of Mr Jamie Germond Mcallister as a director on 2024-07-27

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Cessation of James Andrew Mcallister as a person with significant control on 2024-07-27

View Document

20/12/2420 December 2024 Termination of appointment of James Andrew Clark Mcallister as a director on 2024-07-27

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Elizabeth Mcallister as a director on 2024-03-22

View Document

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

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL RIDDINGS / 23/04/2012

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL RIDDINGS / 23/04/2012

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED ELIZABETH MCALLISTER

View Document

05/05/115 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 11 UPPER BROOK STREET LONDON W1K 6LX

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 6-8 BOUVERIE STREET LONDON EC4Y 8DD

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/04/004 April 2000 COMPANY NAME CHANGED GLADEMEAD LIMITED CERTIFICATE ISSUED ON 05/04/00

View Document

28/03/0028 March 2000 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