SILKEN TREE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-07 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Director's details changed for Mrs Kirsten Wainwright on 2024-03-25

View Document

27/03/2427 March 2024 Director's details changed for Mr Lee Owen Wainwright on 2024-03-25

View Document

18/03/2418 March 2024 Change of details for Wainwright Group Limited as a person with significant control on 2024-03-12

View Document

18/03/2418 March 2024 Registered office address changed from Bollington Brewing Company Unit 2 & 3, Adlington Road Bollington Cheshire SK10 5JT England to Brook Mill Parker Street Macclesfield Cheshire SK11 7BQ on 2024-03-18

View Document

13/02/2413 February 2024 Registration of charge 092526570004, created on 2024-02-09

View Document

13/02/2413 February 2024 Registration of charge 092526570005, created on 2024-02-09

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE OWEN WAINWRIGHT / 15/01/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM BOLLINGTON BREWING COMAPNY UNIT 2 & 3, ADLINGTON ROAD BOLLINGTON CHESHIRE SK10 5JT ENGLAND

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN WAINWRIGHT / 15/01/2020

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE OWEN WAINWRIGHT / 11/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN WAINWRIGHT / 11/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / WAINWRIGHT GROUP LIMITED / 11/09/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM UNIT 2 & 3 ADLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JT ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM THE VALE INN 29-31 ADLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/10/1513 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092526570002

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092526570003

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092526570001

View Document

26/11/1426 November 2014 CURRSHO FROM 31/10/2015 TO 31/07/2015

View Document

07/10/147 October 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