HAPPY TREE (WEST DRAYTON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

06/04/236 April 2023 Satisfaction of charge 1 in full

View Document

06/04/236 April 2023 Satisfaction of charge 068933760002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

18/02/1918 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

16/09/1816 September 2018 CESSATION OF THE DOMINION TRUST AS A PSC

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068933760002

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM C/O CAPITAL TAX ACCOUNTANTS LIMITED SUITE 2 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN

View Document

05/05/145 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/03/1317 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/03/1317 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MAJELLA MCELWEE / 17/03/2013

View Document

24/01/1324 January 2013 CREATE NEW SHARE CLASSES 10/01/2013

View Document

24/01/1324 January 2013 ARTICLES OF ASSOCIATION

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/05/1219 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MAJELLA MCELWEE / 01/06/2011

View Document

13/05/1213 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/106 July 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

28/05/1028 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAUSHIKA PATEL / 30/04/2009

View Document

30/04/0930 April 2009 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