TREE ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Termination of appointment of Bernard Richard Killingbeck as a director on 2024-04-05

View Document

10/06/2510 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-22

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-22

View Document

21/11/2321 November 2023 Notification of a person with significant control statement

View Document

21/11/2321 November 2023 Cessation of Bernard Richard Killingbeck as a person with significant control on 2023-07-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

17/02/2317 February 2023 Director's details changed for Mr Johan Deetlefs Neethling on 2021-04-14

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-27

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2021-10-26

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MALCOLM HAYWARD / 27/01/2020

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/08/1923 August 2019 TRANSFER OF SHARES / ANY BREACH OF CA 2006 ARE HEREBY AUTHORISED AND RATIFIED 20/06/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM HENDEE HOUSE BATTERY ROAD GREAT YARMOUTH NORFOLK NR30 3NN UNITED KINGDOM

View Document

24/07/1924 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 142743.70

View Document

16/07/1916 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1915 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 123661.30

View Document

15/07/1915 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 136819.20

View Document

04/07/194 July 2019 ADOPT ARTICLES 17/06/2019

View Document

03/07/193 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 118361.20

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 10 OAK STREET FAKENHAM NR21 9DY ENGLAND

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR JOHAN DEETLEFS NEETHLING

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN ANTHONY

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR BERNARD KILLINGBECK / 12/10/2018

View Document

12/10/1812 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 100500

View Document

31/08/1831 August 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD KILLINGBECK

View Document

22/02/1822 February 2018 CESSATION OF TIMOTHY MALCOLM HAYWARD AS A PSC

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES AUSTEN

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAZEL

View Document

27/09/1727 September 2017 16/08/17 STATEMENT OF CAPITAL GBP 100000.00

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR DARREN WILLIAM ANTHONY

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED ANDREW HAZEL

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED CHARLES AUSTEN

View Document

25/08/1725 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 SUB-DIVISION 24/02/17

View Document

10/03/1710 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED BERNARD RICHARD KILLINGBECK

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL OLDERSHAW

View Document

08/03/168 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/02/143 February 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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