TOP BRANCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/04/2513 April 2025 | Confirmation statement made on 2025-03-31 with updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
08/11/248 November 2024 | Second filing of Confirmation Statement dated 2024-03-31 |
14/04/2414 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Change of details for Mrs Katrina Louise Tree as a person with significant control on 2024-02-07 |
13/02/2413 February 2024 | Notification of Integra Global Solutions Uk Limited as a person with significant control on 2024-02-07 |
13/02/2413 February 2024 | Change of details for Mr Andrew Kevin Tree as a person with significant control on 2024-02-07 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/09/2125 September 2021 | Micro company accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Termination of appointment of Giles Sidney James Bartleman as a director on 2020-12-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/08/2014 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/02/201 February 2020 | REGISTERED OFFICE CHANGED ON 01/02/2020 FROM CHARWELL HOUSE 16 WILSOM ROAD ALTON HAMPSHIRE GU34 2PP ENGLAND |
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 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA LOUISE TREE |
10/01/1910 January 2019 | ALTER ARTICLES 21/12/2018 |
10/01/1910 January 2019 | ARTICLES OF ASSOCIATION |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SIDNEY JAMES BARTLEMAN / 20/04/2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/04/171 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SIDNEY JAMES BARTLEMAN / 31/03/2017 |
01/04/171 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
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 |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 10 HIGHVIEW BUSINESS PARK HIGH STREET BORDON HAMPSHIRE GU35 0AX |
13/11/1613 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SIDNEY JAMES BARTLEMAN / 10/11/2016 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | VARYING SHARE RIGHTS AND NAMES |
17/02/1517 February 2015 | 17/02/15 STATEMENT OF CAPITAL GBP 10 |
11/11/1411 November 2014 | SUB-DIVISION 03/11/14 |
02/11/142 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN TREE / 01/11/2014 |
31/10/1431 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/10/1431 October 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY GU16 7HZ ENGLAND |
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 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
13/12/1213 December 2012 | DIRECTOR APPOINTED MR GILES SIDNEY JAMES BARTLEMAN |
05/11/125 November 2012 | COMPANY NAME CHANGED TREE & BYRNE LIMITED CERTIFICATE ISSUED ON 05/11/12 |
05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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