OLIVE TREE BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XB England to Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 2025-07-31

View Document

31/07/2531 July 2025 NewRegistered office address changed from The Warehouse Culverden Square Tunbridge Wells Kent TN4 9NZ England to Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XB on 2025-07-31

View Document

17/06/2517 June 2025 Change of details for Mr David Anstiss as a person with significant control on 2025-06-10

View Document

17/06/2517 June 2025 Change of details for Mrs Jade Anstiss as a person with significant control on 2025-06-10

View Document

17/06/2517 June 2025 Director's details changed for Mr David Anstiss on 2025-06-10

View Document

17/06/2517 June 2025 Director's details changed for Mrs Jade Anstiss on 2025-06-10

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/11/231 November 2023 Registered office address changed from Unit 5 Rear of 64 Edward Street Southborough Tunbridge Wells Kent TN4 0EY England to The Warehouse Culverden Square Tunbridge Wells Kent TN4 9NZ on 2023-11-01

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANSTISS / 10/09/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANSTISS / 10/09/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JADE ANSTISS / 10/09/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE ANSTISS / 10/09/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANSTISS / 23/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE ANSTISS / 23/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANSTISS / 01/10/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE ANSTISS / 01/10/2015

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/08/153 August 2015 CURRSHO FROM 28/02/2015 TO 31/03/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company