About

Registered Number: 01621606
Date of Incorporation: 12/03/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: Monarch House 1-7 Smyth Road, Bedminster, Bristol, BS3 2BX

 

Treework Services Ltd was registered on 12 March 1982. We don't currently know the number of employees at this business. The companies director is Bryden, Heather Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYDEN, Heather Catherine N/A 05 December 2000 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 15 June 2018
AA01 - Change of accounting reference date 04 May 2018
AA - Annual Accounts 04 May 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
CH03 - Change of particulars for secretary 03 April 2018
CS01 - N/A 05 January 2018
AA01 - Change of accounting reference date 25 September 2017
MR04 - N/A 05 September 2017
MR04 - N/A 09 August 2017
MR04 - N/A 09 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 29 October 2014
RESOLUTIONS - N/A 01 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 September 2014
SH08 - Notice of name or other designation of class of shares 01 September 2014
CC04 - Statement of companies objects 01 September 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 04 September 2008
225 - Change of Accounting Reference Date 18 August 2008
363a - Annual Return 11 March 2008
353 - Register of members 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 24 October 2007
AA - Annual Accounts 13 February 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 23 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 03 February 2004
363s - Annual Return 27 February 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 06 May 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 09 March 1998
363s - Annual Return 20 February 1998
395 - Particulars of a mortgage or charge 24 October 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 29 April 1996
363s - Annual Return 21 February 1996
395 - Particulars of a mortgage or charge 30 December 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 28 January 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 03 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1994
AA - Annual Accounts 26 April 1993
363s - Annual Return 25 April 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 1993
AA - Annual Accounts 08 July 1992
363s - Annual Return 19 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1992
395 - Particulars of a mortgage or charge 24 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1991
AA - Annual Accounts 10 July 1991
363a - Annual Return 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
RESOLUTIONS - N/A 05 April 1990
123 - Notice of increase in nominal capital 05 April 1990
MEM/ARTS - N/A 05 April 1990
288 - N/A 01 February 1990
288 - N/A 23 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1989
288 - N/A 20 September 1989
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
PUC 2 - N/A 05 October 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
RESOLUTIONS - N/A 13 May 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
288 - N/A 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 1997 Outstanding

N/A

Fixed and floating second charge 19 December 1995 Fully Satisfied

N/A

Legal charge 15 October 1991 Fully Satisfied

N/A

Floating charge 12 October 1984 Fully Satisfied

N/A

Debenture 17 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.