THE TREADWELL CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 08208308 |
Category | Private Limited Company |
Incorporated | 10 Sep 2012 |
Age | 11 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THE TREADWELL CONSULTANCY LIMITED is an active private limited company with number 08208308. It was incorporated 11 years, 8 months, 23 days ago, on 10 September 2012. The company address is 1 Mead Lane, Bognor Regis, PO22 8BL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Treadwell
Change date: 2022-09-23
Documents
Change person director company with change date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Treadwell
Change date: 2022-09-23
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
New address: 1 Mead Lane Bognor Regis PO22 8BL
Old address: 8 April Court 107 Northwood Road Thornton Heath CR7 8HW United Kingdom
Change date: 2022-03-09
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Jane Treadwell
Notification date: 2017-11-03
Documents
Change to a person with significant control
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-03
Psc name: Mr Paul Anthony Treadwell
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-03
Officer name: Mrs Amanda Jane Treadwell
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
New address: 8 April Court 107 Northwood Road Thornton Heath CR7 8HW
Old address: 24 Newlands Park Copthorne Crawley West Sussex RH10 3EW
Change date: 2017-09-06
Documents
Cessation of a person with significant control
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Stanley Jones
Cessation date: 2017-09-05
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-05
Psc name: Paul Anthony Treadwell
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Stanley Jones
Termination date: 2017-09-05
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Treadwell
Appointment date: 2017-09-05
Documents
Resolution
Date: 05 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Change person director company with change date
Date: 15 Sep 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-10
Officer name: Mr Gary Stanley Jones
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Old address: 27 Ellis Way Uckfield East Sussex TN22 2BT United Kingdom
Change date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Change account reference date company current extended
Date: 24 Oct 2012
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-12-31
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11440858 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WETHERALL STREET,MANCHESTER,M19 3GE
Number: | 09598972 |
Status: | ACTIVE |
Category: | Private Limited Company |
COULBY NEWHAM VISIONPLUS LIMITED
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 06666746 |
Status: | ACTIVE |
Category: | Private Limited Company |
891 HIGH ROAD,,RM6 4JR
Number: | 05525483 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
149 HUNTERS HALL ROAD,DAGENHAM,RM10 8LH
Number: | 09219580 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARADISE PARK,NEWHAVEN,BN9 0DH
Number: | 11024946 |
Status: | ACTIVE |
Category: | Private Limited Company |