SILVER TREE CRYSTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
14/06/2414 June 2024 | Termination of appointment of Neil Bradbury as a director on 2024-06-13 |
14/06/2414 June 2024 | Notification of Bridie Ann Bradbury as a person with significant control on 2024-06-13 |
20/02/2420 February 2024 | Appointment of Mrs Bridie Ann Bradbury as a director on 2024-02-16 |
06/01/246 January 2024 | Confirmation statement made on 2023-11-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-10-31 |
30/12/2130 December 2021 | Confirmation statement made on 2021-11-27 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/04/206 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
30/10/1730 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/10/1730 October 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
30/10/1730 October 2017 | Annual accounts small company total exemption made up to 31 October 2014 |
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 |
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 |
30/10/1730 October 2017 | 27/11/15 NO CHANGES |
30/10/1730 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH BRIAN WALKER / 20/11/2015 |
30/10/1730 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL BRADBURY |
30/10/1730 October 2017 | COMPANY RESTORED ON 30/10/2017 |
16/02/1616 February 2016 | STRUCK OFF AND DISSOLVED |
03/11/153 November 2015 | FIRST GAZETTE |
06/01/156 January 2015 | Annual return made up to 27 November 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/01/1415 January 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/12/1224 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM, WILLOW COTTAGE, THE WITHEYS, WHITCHURCH, BRISTOL, BS14 0QB |
15/12/1115 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/12/1014 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/06/1015 June 2010 | PREVSHO FROM 30/11/2009 TO 31/10/2009 |
15/06/1015 June 2010 | 30/10/09 STATEMENT OF CAPITAL GBP 73345 |
08/12/098 December 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
05/01/095 January 2009 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
02/01/092 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH WALKER / 01/12/2008 |
08/12/088 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 |
14/11/0814 November 2008 | COMPANY NAME CHANGED SILVER TREE DOMICILIARY CARE LIMITED CERTIFICATE ISSUED ON 18/11/08 |
27/11/0727 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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