SQUIRREL DESIGN TREEHOUSES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES MARTIN / 08/01/2021

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN / 30/06/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LOW / 30/06/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 113 SMALL LANE SMALL LANE STAPLETON BRISTOL BS16 1AW ENGLAND

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 26 GLENBURN ROAD BRISTOL BS15 1DP ENGLAND

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN / 10/01/2018

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES MARTIN / 10/01/2018

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY O'CONNOR

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MR ANTHONY PATRICK O'CONNOR

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O TYE LTD THE RED BARN THORNEND CHRISTIAN MALFORD CHIPPENHAM WILTSHIRE SN15 4BX

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TROTTER

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY SARAH TROTTER

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR SIMON MARTIN

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH TROTTER

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR NICHOLAS LOW

View Document

09/10/159 October 2015 PREVEXT FROM 29/06/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

01/08/131 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM GABLE COTTAGE, SOPWORTH CHIPPENHAM WILTS SN14 6PS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARCHIE TROTTER / 16/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TROTTER / 16/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 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