POPLAR TREE LANDSCAPES (PTL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

14/08/2514 August 2025 Confirmation statement made on 2025-08-10 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/10/243 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR PINFIELD SECRETARIES LIMITED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 10/02/19 STATEMENT OF CAPITAL GBP 204

View Document

10/02/2010 February 2020 10/02/19 STATEMENT OF CAPITAL GBP 204

View Document

10/09/1910 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PETER KAY / 07/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

13/09/1813 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

26/07/1726 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MRS LISA MICHELLE KAY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 65 LODGE ROAD KNOWLE SOLIHULL B93 0HG UNITED KINGDOM

View Document

10/12/1310 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL UNDERHILL

View Document

11/03/1311 March 2013 CORPORATE DIRECTOR APPOINTED PINFIELD SECRETARIES LIMITED

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN UNDERHILL / 10/02/2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 09/02/11 STATEMENT OF CAPITAL GBP 202

View Document

21/12/1121 December 2011 09/02/11 STATEMENT OF CAPITAL GBP 202

View Document

21/12/1121 December 2011 COMPANY BUSINESS 09/02/2011

View Document

21/12/1121 December 2011 ALLOT SHARES 09/02/2011

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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