WALNUT TREE JOINERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2025-05-31

View Document

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

View Accounts

20/05/2520 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

03/04/243 April 2024 Change of details for Mr Peter John Leeder as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Mr Christopher John Bracher as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 1 & 2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Peter John Leeder on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Christopher John Bracher on 2024-04-03

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

06/05/216 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

09/01/209 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN LEEDER / 24/05/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BRACHER / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BRACHER / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LEEDER / 24/05/2018

View Document

11/05/1811 May 2018 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