About

Registered Number: 05095224
Date of Incorporation: 05/04/2004 (21 years ago)
Company Status: Active
Registered Address: The Reclamation Yard, George Street, Milford Haven, Pembrokeshire, SA73 2AY,

 

Established in 2004, Tree & Sons Ltd has its registered office in Pembrokeshire, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of the business are listed as Tree, John Ernest Frederick, Tree, Jonathan, Tree, Richard, Picton, Clifford John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREE, John Ernest Frederick 05 April 2004 - 1
TREE, Jonathan 05 April 2004 - 1
TREE, Richard 05 April 2004 - 1
PICTON, Clifford John 05 April 2004 29 May 2005 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
MR01 - N/A 09 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 02 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 24 May 2013
MR01 - N/A 19 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 02 February 2010
AA01 - Change of accounting reference date 02 December 2009
363a - Annual Return 21 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 28 August 2008
363s - Annual Return 31 July 2007
GAZ1 - First notification of strike-off action in London Gazette 24 July 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 23 July 2007
CERTNM - Change of name certificate 20 July 2007
288b - Notice of resignation of directors or secretaries 26 August 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2020 Outstanding

N/A

A registered charge 16 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.