About

Registered Number: 05227750
Date of Incorporation: 10/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, SO51 6DP,

 

Treebrick Ltd was registered on 10 September 2004, it has a status of "Active". The companies directors are listed as Kaur, Sandeep, Mulato, Laszlo N/a, Bacon, Diane Rose, Banks, Louise Michelle, Banks, Louise Michelle, Hawkes, Linda Ann, Banks, Louise, Blake, Neil James, Chorley, Peter Leonard, Gibson, Andrew, Hawkes, Peter Henry, Jones, Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULATO, Laszlo N/A 30 May 2014 - 1
BANKS, Louise 15 January 2013 27 February 2013 1
BLAKE, Neil James 29 March 2006 14 January 2013 1
CHORLEY, Peter Leonard 30 June 2008 16 July 2012 1
GIBSON, Andrew 05 October 2004 10 February 2006 1
HAWKES, Peter Henry 05 October 2004 30 June 2008 1
JONES, Keith 15 January 2013 30 May 2014 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Sandeep 30 May 2014 - 1
BACON, Diane Rose 05 October 2004 30 June 2008 1
BANKS, Louise Michelle 27 February 2013 22 December 2013 1
BANKS, Louise Michelle 01 August 2010 15 January 2013 1
HAWKES, Linda Ann 30 June 2008 31 July 2010 1

Filing History

Document Type Date
CS01 - N/A 19 September 2020
AA - Annual Accounts 21 May 2020
AD01 - Change of registered office address 05 December 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 09 August 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 October 2014
AP03 - Appointment of secretary 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AD01 - Change of registered office address 30 May 2014
AA - Annual Accounts 09 January 2014
TM02 - Termination of appointment of secretary 23 December 2013
TM02 - Termination of appointment of secretary 22 December 2013
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 27 February 2013
AP03 - Appointment of secretary 27 February 2013
TM02 - Termination of appointment of secretary 15 January 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 14 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 13 September 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 18 November 2010
AD01 - Change of registered office address 09 November 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD01 - Change of registered office address 17 September 2010
AP03 - Appointment of secretary 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 10 October 2005
287 - Change in situation or address of Registered Office 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.