About

Registered Number: 01324257
Date of Incorporation: 03/08/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: 528 Walsall Road, Landywood, Nr Walsall, Staffs, WS6 6AG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.