SPECIAL BRANCH TREE SURGEONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Document

09/04/249 April 2024 Change of details for Mrs Rebecca Caroline Ashton as a person with significant control on 2024-03-29

View Document

09/04/249 April 2024 Change of details for Mr Christopher Allan Ashton as a person with significant control on 2024-03-29

View Document

09/04/249 April 2024 Director's details changed for Mr Ryan Slack on 2024-03-29

View Document

09/04/249 April 2024 Director's details changed for Mrs Hannah Slack on 2024-03-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Document

05/07/235 July 2023 Change of details for Mr Christopher Allan Ashton as a person with significant control on 2023-07-05

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Sub-division of shares on 2023-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

01/02/231 February 2023 Appointment of Mr Ryan Slack as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mrs Hannah Slack as a director on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

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

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 14 GREAT FLATT PASSMONDS ROCHDALE OL12 7AS ENGLAND

View Document

26/09/1826 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 4 MERLIN HOUSE BEAUMONDS WAY BAMFORD ROCHDALE LANCASHIRE OL11 5NL ENGLAND

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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