About

Registered Number: 05095224
Date of Incorporation: 05/04/2004 (20 years ago)
Company Status: Active
Registered Address: The Reclamation Yard, George Street, Milford Haven, Pembrokeshire, SA73 2AY,

 

Tree & Sons Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Tree & Sons Ltd has 4 directors listed in the Companies House registry.

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.