SPECIAL BRANCH TREE SURGEONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-20 with updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-01-31 |
09/04/249 April 2024 | Registered office address changed from C/O Nra Accountancy Arrow Mill, Queensway Rochdale Lancs OL11 2YW United Kingdom to C/O Nra Accountancy Arrow Mill, Queensway Rochdale Lancashire OL11 2YW on 2024-04-09 |
09/04/249 April 2024 | Change of details for Mrs Rebecca Caroline Ashton as a person with significant control on 2024-03-29 |
09/04/249 April 2024 | Change of details for Mr Christopher Allan Ashton as a person with significant control on 2024-03-29 |
09/04/249 April 2024 | Director's details changed for Mr Ryan Slack on 2024-03-29 |
09/04/249 April 2024 | Director's details changed for Mrs Hannah Slack on 2024-03-29 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-01-31 |
11/07/2311 July 2023 | Registered office address changed from Office 40 Arrow Mill Queensway Rochdale Lancashire OL11 2YW England to C/O Nra Accountancy Arrow Mill, Queensway Rochdale Lancs OL11 2YW on 2023-07-11 |
05/07/235 July 2023 | Change of details for Mr Christopher Allan Ashton as a person with significant control on 2023-07-05 |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Change of share class name or designation |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Memorandum and Articles of Association |
18/04/2318 April 2023 | Sub-division of shares on 2023-03-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
01/02/231 February 2023 | Appointment of Mr Ryan Slack as a director on 2023-02-01 |
01/02/231 February 2023 | Appointment of Mrs Hannah Slack as a director on 2023-02-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/01/2118 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
27/09/1927 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM TOP O'TH MEADOW FARM MEADOW HEAD LANE NORDEN ROCHDALE UK OL11 5UL ENGLAND |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 14 GREAT FLATT PASSMONDS ROCHDALE OL12 7AS ENGLAND |
26/09/1826 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 4 MERLIN HOUSE BEAUMONDS WAY BAMFORD ROCHDALE LANCASHIRE OL11 5NL ENGLAND |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/09/168 September 2016 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
16/10/1516 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1522 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
20/01/1420 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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