Having been setup in 1977, Treeway Fencing Ltd have registered office in Nr Walsall in Staffs. We don't currently know the number of employees at the company. The current directors of the company are listed as Greenaway, Timothy David, Greenaway, Kenneth David, Greenaway, Timothy Dean, Greenaway, Ann, Bate, Colin, Greenaway, Kenneth Norman at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENAWAY, Kenneth David | N/A | - | 1 |
GREENAWAY, Timothy Dean | 29 October 1999 | - | 1 |
BATE, Colin | N/A | 28 October 1994 | 1 |
GREENAWAY, Kenneth Norman | N/A | 23 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENAWAY, Timothy David | 08 January 2013 | - | 1 |
GREENAWAY, Ann | 28 October 1994 | 01 October 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
MR01 - N/A | 15 November 2019 | |
MR04 - N/A | 08 November 2019 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 05 October 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 28 September 2017 | |
PSC01 - N/A | 27 September 2017 | |
PSC01 - N/A | 27 September 2017 | |
PSC07 - N/A | 27 September 2017 | |
AA - Annual Accounts | 08 September 2017 | |
MR04 - N/A | 09 July 2017 | |
MR04 - N/A | 09 July 2017 | |
TM01 - Termination of appointment of director | 18 November 2016 | |
CS01 - N/A | 26 September 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 September 2016 | |
AA - Annual Accounts | 19 August 2016 | |
CH01 - Change of particulars for director | 15 March 2016 | |
CH01 - Change of particulars for director | 15 March 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 17 August 2015 | |
CH01 - Change of particulars for director | 20 May 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 17 July 2013 | |
AP03 - Appointment of secretary | 17 January 2013 | |
TM02 - Termination of appointment of secretary | 17 January 2013 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 October 2010 | |
AA - Annual Accounts | 17 August 2010 | |
MG01 - Particulars of a mortgage or charge | 29 January 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 15 September 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 03 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 2006 | |
363a - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 08 September 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363a - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 27 September 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 26 September 2002 | |
395 - Particulars of a mortgage or charge | 21 February 2002 | |
AA - Annual Accounts | 07 November 2001 | |
363s - Annual Return | 28 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2001 | |
AA - Annual Accounts | 03 October 2000 | |
363s - Annual Return | 03 October 2000 | |
395 - Particulars of a mortgage or charge | 15 August 2000 | |
288a - Notice of appointment of directors or secretaries | 04 November 1999 | |
AA - Annual Accounts | 27 September 1999 | |
363s - Annual Return | 27 September 1999 | |
AA - Annual Accounts | 03 February 1999 | |
395 - Particulars of a mortgage or charge | 10 November 1998 | |
363s - Annual Return | 14 October 1998 | |
AA - Annual Accounts | 23 January 1998 | |
395 - Particulars of a mortgage or charge | 22 October 1997 | |
363s - Annual Return | 26 September 1997 | |
AA - Annual Accounts | 23 January 1997 | |
363s - Annual Return | 03 October 1996 | |
AA - Annual Accounts | 05 February 1996 | |
363s - Annual Return | 26 September 1995 | |
395 - Particulars of a mortgage or charge | 23 February 1995 | |
AA - Annual Accounts | 28 January 1995 | |
288 - N/A | 28 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 18 October 1994 | |
363s - Annual Return | 29 September 1993 | |
AA - Annual Accounts | 20 August 1993 | |
AA - Annual Accounts | 18 January 1993 | |
395 - Particulars of a mortgage or charge | 03 December 1992 | |
395 - Particulars of a mortgage or charge | 01 December 1992 | |
363a - Annual Return | 27 October 1992 | |
AA - Annual Accounts | 05 November 1991 | |
363b - Annual Return | 05 November 1991 | |
288 - N/A | 07 March 1991 | |
AA - Annual Accounts | 26 September 1990 | |
363 - Annual Return | 26 September 1990 | |
RESOLUTIONS - N/A | 24 November 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 1989 | |
MEM/ARTS - N/A | 24 November 1989 | |
123 - Notice of increase in nominal capital | 24 November 1989 | |
AA - Annual Accounts | 18 October 1989 | |
363 - Annual Return | 18 October 1989 | |
395 - Particulars of a mortgage or charge | 14 February 1989 | |
AA - Annual Accounts | 27 July 1988 | |
363 - Annual Return | 27 July 1988 | |
AA - Annual Accounts | 23 September 1987 | |
363 - Annual Return | 23 September 1987 | |
AA - Annual Accounts | 20 November 1986 | |
363 - Annual Return | 20 November 1986 | |
395 - Particulars of a mortgage or charge | 08 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 November 2019 | Outstanding |
N/A |
Legal mortgage | 26 January 2010 | Fully Satisfied |
N/A |
Legal mortgage | 14 February 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 28 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 05 November 1998 | Fully Satisfied |
N/A |
Debenture | 14 October 1997 | Fully Satisfied |
N/A |
Legal charge | 22 February 1995 | Fully Satisfied |
N/A |
Chattels mortgage | 30 November 1992 | Fully Satisfied |
N/A |
Charge | 30 November 1992 | Fully Satisfied |
N/A |
Legal charge | 10 February 1989 | Fully Satisfied |
N/A |
Legal charge | 03 October 1986 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 November 1982 | Fully Satisfied |
N/A |
Legal charge | 21 May 1982 | Fully Satisfied |
N/A |
Charge | 10 February 1981 | Fully Satisfied |
N/A |