YEW TREE INVESTMENTS LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

07/03/257 March 2025 Annual return made up to 2009-07-13 with full list of shareholders

View Document

04/02/254 February 2025 Annual return made up to 2009-07-13 with full list of shareholders

View Document

24/01/2524 January 2025 Second filing of the annual return made up to 2011-07-13

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2023-03-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

09/09/229 September 2022 Full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030795380008

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030795380006

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030795380007

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY ATKINS

View Document

27/02/1827 February 2018 SECRETARY APPOINTED MRS EMMA FLETCHER

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 SECRETARY APPOINTED MR ANTHONY GEORGE ATKINS

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY DAVID GOODFELLOW

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR JAMES DAVID TUCKER

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LAWTON

View Document

03/07/173 July 2017 CESSATION OF RAYMOND KEITH LAWTON AS A PSC

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 13/07/16 Statement of Capital gbp 100

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MR DAVID GOODFELLOW

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY ATKINS

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/09/143 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030795380006

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030795380007

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR SUNDER RAO

View Document

24/08/1224 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/11/119 November 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual return made up to 2011-07-13 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM UNITS 1-4 JARVIS STREET BARTON HILL BRISTOL BS5 9TR

View Document

09/11/119 November 2011 Registered office address changed from , Units 1-4 Jarvis Street, Barton Hill, Bristol, BS5 9TR on 2011-11-09

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/09/1028 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM CHENEY MANOR SWINDON WILTSHIRE SN2 2PZ

View Document

10/11/0810 November 2008 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/10/0813 October 2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM C/O ELLIOTT BUNKER 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID TUCKER

View Document

09/10/089 October 2008 DIRECTOR APPOINTED UDAYANT MALHOUTRA

View Document

09/10/089 October 2008 DIRECTOR APPOINTED RAYMOND KEITH LAWTON

View Document

09/10/089 October 2008 DIRECTOR APPOINTED SUNDER VASUDEVA RAO

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TUCKER

View Document

09/10/089 October 2008 SECRETARY APPOINTED ANTHONY GEORGE ATKINS

View Document

08/10/088 October 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

02/06/072 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

19/05/0619 May 2006 49 ORDINARY SHARES 08/03/06

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: C/O ELLIOTT BUNKER 30 QUEEN SQUARE BRISTOL BS1 4ND

View Document

21/04/0621 April 2006

View Document

02/08/052 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 19 ORCHARD STREET BRISTOL BS1 5EG

View Document

20/03/0120 March 2001

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 SECRETARY RESIGNED

View Document

13/07/9513 July 1995 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