SILVER TREE CRYSTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

14/06/2414 June 2024 Termination of appointment of Neil Bradbury as a director on 2024-06-13

View Document

14/06/2414 June 2024 Notification of Bridie Ann Bradbury as a person with significant control on 2024-06-13

View Document

20/02/2420 February 2024 Appointment of Mrs Bridie Ann Bradbury as a director on 2024-02-16

View Document

06/01/246 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Registered office address changed from First Floor, Unit 1 Bromley Yard Stanton Drew Bristol Avon BS39 4DE to The Coach House West Lane East Lydford Somerset TA11 7DR on 2022-09-20

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-10-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/10/1730 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/10/1730 October 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/10/1730 October 2017 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM C/O POLLY ROACH UNIT 4 OSPREY COURT HAWKFIELD WAY, HAWKFIELD BUSINESS PARK BRISTOL BS14 0BBBS14 0BB

View Document

30/10/1730 October 2017 Registered office address changed from , C/O Polly Roach, Unit 4 Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, Bs14 0Bbbs14 0Bb to The Coach House West Lane East Lydford Somerset TA11 7DR on 2017-10-30

View Document

30/10/1730 October 2017 27/11/15 NO CHANGES

View Document

30/10/1730 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH BRIAN WALKER / 20/11/2015

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL BRADBURY

View Document

30/10/1730 October 2017 COMPANY RESTORED ON 30/10/2017

View Document

16/02/1616 February 2016 STRUCK OFF AND DISSOLVED

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/12/1224 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM, WILLOW COTTAGE, THE WITHEYS, WHITCHURCH, BRISTOL, BS14 0QB

View Document

15/12/1115 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/12/1014 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/06/1015 June 2010 PREVSHO FROM 30/11/2009 TO 31/10/2009

View Document

15/06/1015 June 2010 30/10/09 STATEMENT OF CAPITAL GBP 73345

View Document

08/12/098 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KENNETH WALKER / 01/12/2008

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

14/11/0814 November 2008 COMPANY NAME CHANGED SILVER TREE DOMICILIARY CARE LIMITED CERTIFICATE ISSUED ON 18/11/08

View Document

27/11/0727 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information