TREEBY & BOLTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH SARAH BARTON / 12/12/2019

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BARTON

View Document

12/12/1912 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 10001

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH SARAH BARTON / 30/01/2018

View Document

30/01/1830 January 2018 30/01/18 STATEMENT OF CAPITAL GBP 301

View Document

30/01/1830 January 2018 CESSATION OF KEITH ANTHONY GRAHAM AS A PSC

View Document

30/01/1830 January 2018 CESSATION OF SUSAN RUTH HOFFMANN AS A PSC

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR DANIEL BARTON

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOFFMANN

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/01/168 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SARAH GRAHAM / 09/04/2015

View Document

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

View Accounts

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SARAH GRAHAM / 13/03/2014

View Document

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088103560001

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED ELIZABETH SARAH GRAHAM

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED SUSAN RUTH HOFFMAN

View Document

17/12/1317 December 2013 11/12/13 STATEMENT OF CAPITAL GBP 300

View Document

17/12/1317 December 2013 11/12/13 STATEMENT OF CAPITAL GBP 300

View Document

17/12/1317 December 2013 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

11/12/1311 December 2013 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