THE SERVICE TREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM IMOGEN HOUSE 37 MOORBRIDGE ROAD BINGHAM NOTTINGHAM NG13 8GG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BOLT / 17/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLARE BENNETT / 17/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BENNETT / 17/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY LEIGH BOLT / 17/09/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

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

View Accounts

16/02/1616 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR RICHARD ANDREW BENNETT

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR COLIN BOLT

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM SUITE 3 24 HIGH STREET RUDDINGTON NOTTINGHAMSHIRE NG11 6EA

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/133 January 2013 COMPANY NAME CHANGED BENNETT BOLT LIMITED CERTIFICATE ISSUED ON 03/01/13

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/12/123 December 2012 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MRS JOANNE CLARE BENNETT

View Document

03/12/123 December 2012 28/11/12 STATEMENT OF CAPITAL GBP 2

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MRS LUCY LEIGH BOLT

View Document

28/11/1228 November 2012 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