Advanced company searchLink opens in new window

YEW TREE LANDSCAPES & TREE CARE LTD

Company number 09608354

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
12 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
22 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
06 Jan 2022 CH01 Director's details changed for John Coates on 5 January 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
06 Jan 2022 PSC04 Change of details for Mr John Coates as a person with significant control on 5 January 2022
06 Jan 2022 CH01 Director's details changed for John Coates on 6 January 2022
04 Mar 2021 AA Micro company accounts made up to 31 May 2020
22 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
17 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 May 2019
13 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
13 Jan 2019 PSC04 Change of details for Mr Jphn Coates as a person with significant control on 15 May 2016
13 Jan 2019 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 4
13 Jan 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
04 Apr 2017 AD01 Registered office address changed from 1 Nursery Terrace Hook Road North Warnborough Hook RG29 1ER England to Stoney Cottage the Bury Odiham Hook RG29 1LY on 4 April 2017
04 Apr 2017 CH01 Director's details changed for David Osmond on 4 April 2017
26 Feb 2017 AA Micro company accounts made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
26 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-26
  • GBP 2