CHEVIOT TREES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a medium company made up to 2024-08-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-08 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Full accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/04/2225 April 2022 Notification of Alistair Henry Frew as a person with significant control on 2022-04-11

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

11/10/2111 October 2021 Termination of appointment of William George Mitchell Frew as a director on 2021-06-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/03/2123 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / LT ALISTAIR HENRY FREW / 13/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

27/02/2027 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE ANNE FREW / 07/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

05/02/185 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN COWE

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BRUCE COWE / 01/11/2014

View Document

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MISS CAROLINE ANNE FREW

View Document

02/08/132 August 2013 DIRECTOR APPOINTED LT ALISTAIR HENRY FREW

View Document

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA COWE

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/03/1220 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4

View Document

17/03/1117 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/12/107 December 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BRUCE COWE / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE FREW / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARION COWE / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY FORREST FREW / 25/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: C/O T C SMITH & SON (SOLICITORS 9 CHURCH STREET BERWICK-UPON-TWEED TD15 1EF

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 08/03/97; CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

25/03/9625 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

04/03/964 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS; AMEND

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

09/07/929 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 VARYING SHARE RIGHTS AND NAMES 23/01/92

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 £ NC 100000/200000 28/11/91

View Document

20/12/9120 December 1991 NC INC ALREADY ADJUSTED 28/11/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 NC INC ALREADY ADJUSTED 25/02/91

View Document

15/03/9115 March 1991 £ NC 10000/100000 25/02/91

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

31/10/9031 October 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9031 October 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 REGISTERED OFFICE CHANGED ON 31/10/90 FROM: GALLOWDENE GALLOWLAW NORTHUMBERLAND

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

03/04/903 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 WD 20/04/89 AD 10/02/88-06/07/88 £ SI 98@1=98 £ IC 2/100

View Document

26/07/8826 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 NEW SECRETARY APPOINTED

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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