TOP BRANCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Second filing of Confirmation Statement dated 2024-03-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

13/02/2413 February 2024 Change of details for Mrs Katrina Louise Tree as a person with significant control on 2024-02-07

View Document

13/02/2413 February 2024 Notification of Integra Global Solutions Uk Limited as a person with significant control on 2024-02-07

View Document

13/02/2413 February 2024 Change of details for Mr Andrew Kevin Tree as a person with significant control on 2024-02-07

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

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

View Accounts

25/09/2125 September 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Termination of appointment of Giles Sidney James Bartleman as a director on 2020-12-19

View Document

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

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM CHARWELL HOUSE 16 WILSOM ROAD ALTON HAMPSHIRE GU34 2PP ENGLAND

View Document

01/02/201 February 2020 Registered office address changed from , Charwell House 16 Wilsom Road, Alton, Hampshire, GU34 2PP, England to Martinique House Hampshire Road Bordon Hampshire GU35 0HJ on 2020-02-01

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA LOUISE TREE

View Document

10/01/1910 January 2019 ALTER ARTICLES 21/12/2018

View Document

10/01/1910 January 2019 ARTICLES OF ASSOCIATION

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SIDNEY JAMES BARTLEMAN / 20/04/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/04/171 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SIDNEY JAMES BARTLEMAN / 31/03/2017

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 Registered office address changed from , 10 Highview Business Park High Street, Bordon, Hampshire, GU35 0AX to Martinique House Hampshire Road Bordon Hampshire GU35 0HJ on 2017-02-08

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 10 HIGHVIEW BUSINESS PARK HIGH STREET BORDON HAMPSHIRE GU35 0AX

View Document

13/11/1613 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SIDNEY JAMES BARTLEMAN / 10/11/2016

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/1517 February 2015 17/02/15 STATEMENT OF CAPITAL GBP 10

View Document

11/11/1411 November 2014 SUB-DIVISION 03/11/14

View Document

02/11/142 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN TREE / 01/11/2014

View Document

31/10/1431 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY GU16 7HZ ENGLAND

View Document

27/10/1427 October 2014 Registered office address changed from , Cedar House Cedar Lane, Frimley, Camberley, Surrey, GU16 7HZ, England to Martinique House Hampshire Road Bordon Hampshire GU35 0HJ on 2014-10-27

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR GILES SIDNEY JAMES BARTLEMAN

View Document

05/11/125 November 2012 COMPANY NAME CHANGED TREE & BYRNE LIMITED CERTIFICATE ISSUED ON 05/11/12

View Document

05/10/125 October 2012 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