YEW TREE RESOURCES LIMITED

Company Documents

DateDescription
17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/02/204 February 2020 PREVSHO FROM 30/04/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM PO BOX 4385 07900432: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

30/08/1730 August 2017 COMPANY RESTORED ON 30/08/2017

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN THACKRAY

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN THACKRAY / 06/01/2017

View Document

13/06/1713 June 2017 STRUCK OFF AND DISSOLVED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 FIRST GAZETTE

View Document

27/01/1727 January 2017 REGISTERED OFFICE ADDRESS CHANGED ON 27/01/2017 TO PO BOX 4385, 07900432: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN THACKRAY / 08/05/2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM, 15 HART DYKE CLOSE, WOKINGHAM, BERKSHIRE, RG41 2HQ

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/01/1620 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM, 31 BUTLER DRIVE, BRACKNELL, BERKSHIRE, RG12 8DA

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN THACKRAY / 06/11/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1528 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/02/147 February 2014 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

09/01/149 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM, 12 BUCKTHORN CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YD

View Document

22/01/1322 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED KEVIN THACKRAY

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM, WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, UNITED KINGDOM

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information