YEW TREE WALK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/10/243 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr Darren John Turk as a director on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Aij Land Limited on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Aij Land Limited as a person with significant control on 2023-07-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

21/07/2321 July 2023 Termination of appointment of Robert Leckie as a secretary on 2023-06-26

View Document

21/07/2321 July 2023 Termination of appointment of Montague Investments Ltd as a director on 2023-06-26

View Document

20/07/2320 July 2023 Change of details for Aij Land Limited as a person with significant control on 2023-06-26

View Document

20/07/2320 July 2023 Termination of appointment of Robert Martin Leckie as a director on 2023-06-26

View Document

20/07/2320 July 2023 Cessation of Montague Investments Limited as a person with significant control on 2023-06-26

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

05/07/195 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT LECKIE / 21/06/2019

View Document

05/07/195 July 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

05/07/195 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MONTAGUE INVESTMENTS LTD / 21/06/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM C/O ROBERT LECKIE 6 SOUTHVIEW HOUSE 19A QUEEN ELIZABETH STREET LONDON SE1 2LP ENGLAND

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN LECKIE / 21/06/2019

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR ROBERT MARTIN LECKIE

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LECKIE

View Document

20/09/1720 September 2017 CORPORATE DIRECTOR APPOINTED MONTAGUE INVESTMENTS LTD

View Document

20/09/1720 September 2017 CORPORATE DIRECTOR APPOINTED AIJ LAND LIMITED

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA TURK

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA TURK

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN LECKIE / 18/07/2016

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 18 LITTLE LONDON COURT MILL STREET LONDON SE1 2BF

View Document

20/10/1520 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

18/02/1418 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 100.00

View Document

18/02/1418 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED JOANNA JANE TURK

View Document

10/09/1310 September 2013 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