THE YEW TREE FRIETH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
19/08/2319 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
31/05/2331 May 2023 | Registered office address changed from The Grouse and Ale High Street Lane End High Wycombe Buckinghamshire HP14 3JG to Yew Tree Frieth Henley-on-Thames RG9 6PJ on 2023-05-31 |
17/02/2317 February 2023 | Current accounting period shortened from 2023-08-31 to 2023-05-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-08-18 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
14/12/2014 December 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS |
14/12/2014 December 2020 | CESSATION OF DAVID ANDREWS AS A PSC |
14/10/2014 October 2020 | 31/08/19 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/08/1926 August 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES |
05/06/195 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS ALBERTO MAIDANA |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREWS |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELZA JOY ROBERTS |
15/10/1815 October 2018 | NOTIFICATION OF PSC STATEMENT ON 15/10/2018 |
15/10/1815 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/10/2018 |
15/10/1815 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/10/2018 |
29/05/1829 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
08/11/178 November 2017 | DISS40 (DISS40(SOAD)) |
07/11/177 November 2017 | FIRST GAZETTE |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
26/10/1526 October 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM THE GRANGE FRIETH HENLEY-ON-THAMES OXFORDSHIRE RG9 6NP ENGLAND |
14/02/1514 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091803390001 |
18/08/1418 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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