YEW TREE PHARMACY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Registration of charge 032049030001, created on 2023-11-15

View Document

20/11/2320 November 2023 Registration of charge 032049030002, created on 2023-11-15

View Document

16/11/2316 November 2023 Appointment of Mr Jasdeep Singh Riaar as a director on 2023-11-15

View Document

16/11/2316 November 2023 Termination of appointment of Lynn May O'connor as a director on 2023-11-15

View Document

16/11/2316 November 2023 Cessation of Lynn O'connor as a person with significant control on 2023-11-15

View Document

16/11/2316 November 2023 Notification of Riaar Pharma Limited as a person with significant control on 2023-11-15

View Document

16/11/2316 November 2023 Appointment of Mr Inderdeep Singh Riaar as a director on 2023-11-15

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/05/2210 May 2022 Director's details changed for Ms Lynn O'connor on 2022-05-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

14/06/1714 June 2017 10/03/17 STATEMENT OF CAPITAL GBP 492

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

29/06/1629 June 2016 STATEMENT BY DIRECTORS

View Document

29/06/1629 June 2016 REDUCE ISSUED CAPITAL 01/06/2016

View Document

29/06/1629 June 2016 SOLVENCY STATEMENT DATED 01/06/16

View Document

29/06/1629 June 2016 29/06/16 STATEMENT OF CAPITAL GBP 402

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/06/161 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

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

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/06/146 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNN GALYAS / 09/03/2011

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL GALYAS

View Document

25/06/1025 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN GALYAS / 01/05/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALYAS

View Document

15/03/1015 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/105 March 2010 DIRECTORS STATEMENT AND AUDITORS STATEMENT IN RESPECT OF COMPANY PURCHASING OWN SHARES. 27/02/10

View Document

05/03/105 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 259402

View Document

25/08/0925 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/11/01

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/02/985 February 1998 NC INC ALREADY ADJUSTED 27/05/97

View Document

05/02/985 February 1998 £ NC 1000/500000 27/05/97

View Document

07/07/977 July 1997 COMPANY NAME CHANGED CORE VENTURES LIMITED CERTIFICATE ISSUED ON 08/07/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

05/07/965 July 1996 ADOPT MEM AND ARTS 24/06/96

View Document

29/05/9629 May 1996 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