YEW TREE NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-11-01

View Document

27/04/2427 April 2024 Current accounting period extended from 2024-11-01 to 2024-12-31

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-12-31 to 2023-11-01

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

11/12/2311 December 2023 Appointment of Mrs Toni Kilby as a director on 2023-11-02

View Document

10/11/2310 November 2023 Memorandum and Articles of Association

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

09/11/239 November 2023 Registration of charge 090679870002, created on 2023-11-02

View Document

08/11/238 November 2023 Termination of appointment of Hui Mccarthy as a director on 2023-11-08

View Document

06/11/236 November 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

06/11/236 November 2023 Appointment of Marcia Maureen Viccars as a director on 2023-11-02

View Document

06/11/236 November 2023 Registered office address changed from 18 Holly Road Farnborough GU14 0EA England to Happy Days Nurseries Chapel Town Business Park Summercourt Newquay TR8 5YA on 2023-11-06

View Document

03/11/233 November 2023 Appointment of Hui Mccarthy as a director on 2014-06-03

View Document

03/11/233 November 2023 Registration of charge 090679870001, created on 2023-11-02

View Document

02/11/232 November 2023 Cessation of Hui Mccarthy as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Appointment of Ms Fiona Tina Blackwell as a director on 2023-11-02

View Document

02/11/232 November 2023 Appointment of Kim Herbert as a director on 2023-11-02

View Document

02/11/232 November 2023 Appointment of Mr Kevin William Higgs as a director on 2023-11-02

View Document

02/11/232 November 2023 Appointment of Mr Mark Ronald Sydney Beadle as a director on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Hui Mccarthy as a director on 2023-11-02

View Document

02/11/232 November 2023 Notification of Happy Days Day Nurseries Limited as a person with significant control on 2023-11-02

View Document

01/11/231 November 2023 Annual accounts for year ending 01 Nov 2023

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/08/2318 August 2023 Second filing of Confirmation Statement dated 2018-12-07

View Document

18/08/2318 August 2023 Second filing of Confirmation Statement dated 2019-12-07

View Document

18/08/2318 August 2023 Second filing of Confirmation Statement dated 2021-12-07

View Document

18/08/2318 August 2023 Second filing of Confirmation Statement dated 2022-12-07

View Document

18/08/2318 August 2023 Second filing of Confirmation Statement dated 2022-12-07

View Document

18/08/2318 August 2023 Second filing of Confirmation Statement dated 2018-06-03

View Document

18/08/2318 August 2023 Second filing of Confirmation Statement dated 2017-06-03

View Document

28/07/2328 July 2023 Change of details for Mrs Hui Mccarthy as a person with significant control on 2022-08-29

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-12-07 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/01/2119 January 2021 Confirmation statement made on 2020-12-07 with no updates

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/02/204 February 2020 Confirmation statement made on 2019-12-07 with no updates

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM MALTRAVERS HOUSE PETTERS WAY YEOVIL SOMERSET BA20 1SH

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

14/06/1914 June 2019 Confirmation statement made on 2018-12-07 with updates

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MRS HUI MCCARTHY / 22/11/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID FRANCIS HAYES MCCARTHY / 22/11/2018

View Document

07/12/187 December 2018 CESSATION OF PAUL EDWARD ALLAWAY AS A PSC

View Document

07/12/187 December 2018 CESSATION OF JOANNE MARGARET ALLAWAY AS A PSC

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLAWAY

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE ALLAWAY

View Document

29/09/1829 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 Confirmation statement made on 2018-06-03 with no updates

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/11/172 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS HAYES MCCARTHY / 08/09/2015

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / HUI MCCARTHY / 08/09/2015

View Document

16/06/1716 June 2017 Confirmation statement made on 2017-06-03 with updates

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/08/1625 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

25/08/1625 August 2016 Annual return

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/08/1521 August 2015 PREVSHO FROM 30/06/2015 TO 31/05/2015

View Document

03/07/153 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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