TREES AND RIVERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

09/04/259 April 2025 Director's details changed for Mr David Grouse on 2025-04-01

View Document

08/04/258 April 2025 Change of details for Mr David Grouse as a person with significant control on 2025-04-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

13/03/2313 March 2023 Notification of Paul Theile as a person with significant control on 2023-03-02

View Document

13/03/2313 March 2023 Notification of David Grouse as a person with significant control on 2023-03-02

View Document

13/03/2313 March 2023 Cessation of Mel (Holdings) Limited as a person with significant control on 2023-03-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/05/2126 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THEILE / 27/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GROUSE / 27/09/2019

View Document

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM UNIT 17 MIDDLEWOODS WAY ALANBROOKE ROAD CASTLEREAGH BELFAST BT6 9HB NORTHERN IRELAND

View Document

02/08/172 August 2017 COMPANY NAME CHANGED EQUIPMENT SUPPLIES (UK) LIMITED CERTIFICATE ISSUED ON 02/08/17

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM UNIT 3 ALANBROOKE BUSINESS PARK ALANBROOKE ROAD CASTLEREAGH BELFAST BT6 9HB

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/04/177 April 2017 COMPANY NAME CHANGED MEL (IRELAND) LIMITED CERTIFICATE ISSUED ON 07/04/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/04/1622 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1613 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/05/1527 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THEILE / 15/05/2014

View Document

22/04/1422 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1329 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM UNIT 8 ALANBROOKE BUSINESS PARK ALANBROOKE ROAD CASTLEREAGH BELFAST BT6 9HB

View Document

09/06/119 June 2011 CURREXT FROM 30/04/2011 TO 31/10/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THEILE / 31/03/2011

View Document

27/04/1127 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM UNIT 17,MIDDLEWOOD WAY WHARNCLIFFE BUSINESS PARK CARLTON BARNESLEY S17 3HR

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/05/1019 May 2010 SECRETARY APPOINTED PAUL THEILE

View Document

19/05/1019 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/08/0918 August 2009 CHANGE IN SIT REG ADD

View Document

10/07/0910 July 2009 CHANGE OF DIRS/SEC

View Document

09/07/099 July 2009 02/04/08 ANNUAL RETURN SHUTTLE

View Document

09/07/099 July 2009 02/04/09 ANNUAL RETURN SHUTTLE

View Document

09/07/099 July 2009 02/04/06 ANNUAL RETURN SHUTTLE

View Document

03/06/093 June 2009 30/04/08 ANNUAL ACCTS

View Document

04/07/084 July 2008 02/04/07 ANNUAL RETURN SHUTTLE

View Document

01/02/081 February 2008 30/04/06 ANNUAL ACCTS

View Document

01/02/081 February 2008 30/04/07 ANNUAL ACCTS

View Document

29/06/0629 June 2006 CHANGE OF DIRS/SEC

View Document

02/04/052 April 2005 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