YEW TREE FARM DEVELOPMENTS 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 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Director's details changed for Mr Kevin Edward Clynes on 2024-11-16

View Document

31/10/2431 October 2024 Registered office address changed from Equity House 23 the Paddock Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0JJ United Kingdom to 62 Uphill Way Uphill Weston-Super-Mare BS23 4TN on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Gary Anthony Ince as a secretary on 2024-10-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093207450008

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093207450005

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093207450007

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093207450006

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 CESSATION OF GLENN ANTONY ARMSTRONG AS A PSC

View Document

20/08/1820 August 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 34 UPPER TOWN LANE FELTON BRISTOL BS40 9YF ENGLAND

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093207450005

View Document

11/05/1811 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093207450003

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093207450004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN ARMSTRONG

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD CLYNES / 12/03/2018

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093207450004

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093207450003

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093207450002

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093207450001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/07/1530 July 2015 DIRECTOR APPOINTED MR KEVIN EDWARD CLYNES

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENLAND

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093207450002

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093207450001

View Document

20/11/1420 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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