TD TREE & LAND 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
20/05/2520 May 2025 Registered office address changed from Platform 1 Station Road Duns TD11 3HS to The Girnal Old Cambus Cockburnspath United Kingdon TD13 5YS on 2025-05-20

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Satisfaction of charge 1 in full

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS DIXON

View Document

27/03/1727 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 1100

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR FINN MILLARD

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/08/1328 August 2013 04/08/13 STATEMENT OF CAPITAL GBP 1100

View Document

28/08/1328 August 2013 ADOPT ARTICLES 04/08/2013

View Document

01/05/131 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR FINN EDWARD MILLARD

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED CAROLINE SARAH TEMPEST-DIXON

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY DIXON / 20/04/2010

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/0920 April 2009 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