- Company Overview for YEWTREE WORKSHOPS LTD (09638152)
- Filing history for YEWTREE WORKSHOPS LTD (09638152)
- People for YEWTREE WORKSHOPS LTD (09638152)
- More for YEWTREE WORKSHOPS LTD (09638152)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2024 | AP01 | Appointment of Mr Stuart Sykes as a director on 28 August 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with updates | |
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
13 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
01 Feb 2021 | AAMD | Amended micro company accounts made up to 30 June 2020 | |
24 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
30 May 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Nov 2018 | AD01 | Registered office address changed from Cobb Cottage Lyndhurst Road Landford Salisbury SP5 2AS England to Yewtree Workshop Badminston Lane Fawley Southampton Hampshire SO45 1BX on 4 November 2018 | |
18 Sep 2018 | PSC01 | Notification of Miles Hickman as a person with significant control on 1 January 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
11 Jul 2018 | AD01 | Registered office address changed from 14D Chatmohr Estate Business Park Crawley Hill West Wellow Romsey SO51 6AP England to Cobb Cottage Lyndhurst Road Landford Salisbury SP5 2AS on 11 July 2018 | |
29 May 2018 | AD01 | Registered office address changed from Badminston Lane Fawley Southampton SO45 1BX England to 14D Chatmohr Estate Business Park Crawley Hill West Wellow Romsey SO51 6AP on 29 May 2018 | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|