About

Registered Number: 07715062
Date of Incorporation: 22/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG,

 

Treacle & Swiss Ltd was registered on 22 July 2011, it's status is listed as "Active". Darke, Paul David, Harris, David Windsor, Wallis, Hannah Maria are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARKE, Paul David 06 February 2014 01 June 2018 1
HARRIS, David Windsor 06 February 2014 02 October 2019 1
WALLIS, Hannah Maria 06 February 2014 11 September 2019 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 24 July 2018
TM01 - Termination of appointment of director 07 June 2018
CH01 - Change of particulars for director 17 January 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 03 August 2016
MA - Memorandum and Articles 23 June 2016
AD01 - Change of registered office address 11 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 24 July 2014
AD01 - Change of registered office address 07 May 2014
CERTNM - Change of name certificate 06 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 July 2013
AD01 - Change of registered office address 25 April 2013
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 03 October 2012
CERTNM - Change of name certificate 19 September 2012
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
AR01 - Annual Return 23 July 2012
AA01 - Change of accounting reference date 19 October 2011
NEWINC - New incorporation documents 22 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.