WYEVALE TREES LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

14/10/1914 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

10/07/1410 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 SOLVENCY STATEMENT DATED 06/06/14

View Document

19/06/1419 June 2014 STATEMENT BY DIRECTORS

View Document

19/06/1419 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 106

View Document

19/06/1419 June 2014 REDUCE ISSUED CAPITAL 06/06/2014

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

18/08/1318 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 SECRETARY APPOINTED SIMEON PAUL WILLIAMSON

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHWORTH

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MASON

View Document

07/08/137 August 2013 DIRECTOR APPOINTED SIMEON PAUL WILLIAMSON

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASON

View Document

07/08/137 August 2013 DIRECTOR APPOINTED HEATHER WILLIAMS

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

25/07/1125 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON

View Document

06/07/116 July 2011 DIRECTOR APPOINTED STEPHEN ASHWORTH

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MASON / 05/07/2010

View Document

07/07/107 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY WILLIAMSON / 05/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MASON / 05/07/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ALTER ARTICLES 27/11/2007

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 NC INC ALREADY ADJUSTED 14/07/05

View Document

29/07/0529 July 2005 £ NC 1000100/1020000 14/0

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/12/0415 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

24/12/9724 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/12/9622 December 1996 ALTER MEM AND ARTS 20/12/96

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

13/07/9513 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/09/9416 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/94

View Document

17/05/9417 May 1994 £ NC 100/1000100 10/05/94

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 S386 DISP APP AUDS 30/11/93

View Document

13/12/9313 December 1993 COMPANY NAME CHANGED ALLWISE LIMITED CERTIFICATE ISSUED ON 14/12/93

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: KINGS ACRE HEREFORD HR4 0SR

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/09/9027 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 REGISTERED OFFICE CHANGED ON 27/09/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

04/09/904 September 1990 ADOPT MEM AND ARTS 29/08/90

View Document

05/07/905 July 1990 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