YEW TREE DAIRY LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Current accounting period shortened from 2026-03-31 to 2025-12-31 |
05/02/255 February 2025 | Second filing of Confirmation Statement dated 2024-12-07 |
04/02/254 February 2025 | Confirmation statement made on 2024-12-07 with no updates |
07/01/257 January 2025 | Registered office address changed from Yew Tree House Farm Coppull Hall Lane, Coppull Chorley Lancashire PR7 4LR to Tern Valley Business Park Tern Valley Business Park Shrewsbury Road Market Drayton Shropshire TF9 3SQ on 2025-01-07 |
05/11/245 November 2024 | Satisfaction of charge 078735650003 in full |
05/11/245 November 2024 | Satisfaction of charge 078735650002 in full |
05/11/245 November 2024 | Satisfaction of charge 078735650001 in full |
04/11/244 November 2024 | Full accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Appointment of Simon Paul Plant as a director on 2024-10-29 |
31/10/2431 October 2024 | Termination of appointment of Carl Alastair Woodcock as a director on 2024-10-29 |
31/10/2431 October 2024 | Termination of appointment of Ivan Raymond Woodcock as a director on 2024-10-29 |
31/10/2431 October 2024 | Termination of appointment of Timothy Alfred Woodcock as a director on 2024-10-29 |
31/10/2431 October 2024 | Appointment of Mr Robert John Hutchison as a director on 2024-10-29 |
31/10/2431 October 2024 | Appointment of Mr Matthew Paul Jones as a director on 2024-10-29 |
31/10/2431 October 2024 | Appointment of Mr Major Singh Rana as a director on 2024-10-29 |
09/03/249 March 2024 | Resolutions |
09/03/249 March 2024 | Memorandum and Articles of Association |
09/03/249 March 2024 | Resolutions |
29/02/2429 February 2024 | Cessation of Ivan Raymond Woodcock as a person with significant control on 2024-02-23 |
29/02/2429 February 2024 | Cessation of Carl Alastair Woodcock as a person with significant control on 2024-02-23 |
29/02/2429 February 2024 | Cessation of Timothy Alfred Woodcock as a person with significant control on 2024-02-23 |
28/02/2428 February 2024 | Notification of Yew Tree Dairy Holdings Limited as a person with significant control on 2024-02-23 |
26/02/2426 February 2024 | Registration of charge 078735650003, created on 2024-02-23 |
08/02/248 February 2024 | Registration of charge 078735650002, created on 2024-02-07 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
18/12/2318 December 2023 | Full accounts made up to 2023-03-31 |
22/12/2222 December 2022 | Full accounts made up to 2022-03-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-07 with updates |
04/01/224 January 2022 | Full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN RAYMOND WOODCOCK |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
13/12/1813 December 2018 | CESSATION OF IVAN RAYMOND WOODCOCK AS A PSC |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/12/1516 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
07/12/157 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
16/10/1516 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078735650001 |
13/02/1513 February 2015 | COMPANY NAME CHANGED WCK TRANSPORT LIMITED CERTIFICATE ISSUED ON 13/02/15 |
13/02/1513 February 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/12/1419 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
29/09/1429 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
10/12/1310 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
07/06/137 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
14/12/1214 December 2012 | DIRECTOR APPOINTED MR CARL ALASTAIR WOODCOCK |
14/12/1214 December 2012 | 07/12/11 STATEMENT OF CAPITAL GBP 3 |
14/12/1214 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
28/02/1228 February 2012 | DIRECTOR APPOINTED IVAN RAYMOND WOODCOCK |
28/02/1228 February 2012 | DIRECTOR APPOINTED TIMOTHY ALFRED WOODCOCK |
28/02/1228 February 2012 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
12/12/1112 December 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
07/12/117 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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