Download leads from Nexok and grow your business. Find out more

Yew Tree Enterprises Ltd

Documents

Total Documents94
Total Pages333

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off
21 March 2017Final Gazette dissolved via compulsory strike-off
3 January 2017First Gazette notice for compulsory strike-off
3 January 2017First Gazette notice for compulsory strike-off
6 December 2016Registered office address changed from 72 High Street Portishead Bristol BS20 6EH to 3 Marconi Road Portishead Bristol BS20 8DE on 6 December 2016
6 December 2016Registered office address changed from 72 High Street Portishead Bristol BS20 6EH to 3 Marconi Road Portishead Bristol BS20 8DE on 6 December 2016
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
12 March 2015Total exemption small company accounts made up to 31 January 2015
12 March 2015Total exemption small company accounts made up to 31 January 2015
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
2 April 2014Total exemption small company accounts made up to 31 January 2014
2 April 2014Total exemption small company accounts made up to 31 January 2014
25 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
25 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
5 August 2013Total exemption small company accounts made up to 31 January 2013
5 August 2013Total exemption small company accounts made up to 31 January 2013
19 March 2013Annual return made up to 30 January 2013 with a full list of shareholders
19 March 2013Annual return made up to 30 January 2013 with a full list of shareholders
1 October 2012Total exemption small company accounts made up to 31 January 2012
1 October 2012Total exemption small company accounts made up to 31 January 2012
6 March 2012Register inspection address has been changed from C/O Tw Tax Services Limited 3 Clanricarde Gardens Tunbridge Wells Kent TN1 1HQ United Kingdom
6 March 2012Register(s) moved to registered office address
6 March 2012Register(s) moved to registered office address
6 March 2012Annual return made up to 30 January 2012 with a full list of shareholders
6 March 2012Register inspection address has been changed from C/O Tw Tax Services Limited 3 Clanricarde Gardens Tunbridge Wells Kent TN1 1HQ United Kingdom
6 March 2012Annual return made up to 30 January 2012 with a full list of shareholders
25 October 2011Total exemption small company accounts made up to 31 January 2011
25 October 2011Total exemption small company accounts made up to 31 January 2011
10 October 2011Termination of appointment of Robert O'brien as a director
10 October 2011Termination of appointment of Robert O'brien as a director
3 August 2011Registered office address changed from 3 Clanricarde Gardens Tunbridge Wells Kent TN1 1HQ England on 3 August 2011
3 August 2011Registered office address changed from 3 Clanricarde Gardens Tunbridge Wells Kent TN1 1HQ England on 3 August 2011
3 August 2011Registered office address changed from 3 Clanricarde Gardens Tunbridge Wells Kent TN1 1HQ England on 3 August 2011
4 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
4 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
8 October 2010Amended accounts made up to 31 January 2010
8 October 2010Amended accounts made up to 31 January 2010
26 July 2010Registered office address changed from Blue Pines, Yew Tree Lane Rotherfield Crowborough East Sussex TN6 3QP on 26 July 2010
26 July 2010Registered office address changed from Blue Pines, Yew Tree Lane Rotherfield Crowborough East Sussex TN6 3QP on 26 July 2010
14 July 2010Total exemption small company accounts made up to 31 January 2010
14 July 2010Total exemption small company accounts made up to 31 January 2010
9 July 2010Appointment of Mr Robert John O'brien as a director
9 July 2010Appointment of Mr Robert Tony Fothergill as a director
9 July 2010Appointment of Mr Robert John O'brien as a director
9 July 2010Appointment of Mr Robert Tony Fothergill as a director
7 July 2010Termination of appointment of David Langran as a director
7 July 2010Termination of appointment of Jan Altendorff as a secretary
7 July 2010Termination of appointment of Jan Altendorff as a director
7 July 2010Termination of appointment of David Langran as a director
7 July 2010Termination of appointment of Jan Altendorff as a secretary
7 July 2010Termination of appointment of Jan Altendorff as a director
7 July 2010Termination of appointment of Mark Travis as a director
7 July 2010Termination of appointment of Jeremy Gosney as a director
7 July 2010Termination of appointment of Jeremy Gosney as a director
7 July 2010Termination of appointment of Mark Travis as a director
9 February 2010Director's details changed for Jeremy Stephen Gosney on 1 October 2009
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
9 February 2010Director's details changed for Mr Jan Durand Altendorff on 1 October 2009
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
9 February 2010Director's details changed for Mr Jan Durand Altendorff on 1 October 2009
9 February 2010Director's details changed for Mr Jan Durand Altendorff on 1 October 2009
9 February 2010Register inspection address has been changed
9 February 2010Director's details changed for Mark Gordon Travis on 1 October 2009
9 February 2010Director's details changed for Mark Gordon Travis on 1 October 2009
9 February 2010Register inspection address has been changed
9 February 2010Register(s) moved to registered inspection location
9 February 2010Register(s) moved to registered inspection location
9 February 2010Director's details changed for Jeremy Stephen Gosney on 1 October 2009
9 February 2010Director's details changed for Jeremy Stephen Gosney on 1 October 2009
9 February 2010Director's details changed for Mark Gordon Travis on 1 October 2009
30 October 2009Total exemption small company accounts made up to 31 January 2009
30 October 2009Total exemption small company accounts made up to 31 January 2009
9 February 2009Return made up to 30/01/09; full list of members
9 February 2009Return made up to 30/01/09; full list of members
8 October 2008Location of register of members
8 October 2008Location of register of members
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 August 2008Director appointed mark gordon travis
5 August 2008Director appointed mark gordon travis
5 August 2008Director appointed david john langran
5 August 2008Director appointed david john langran
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 April 2008Director appointed mr jan durand altendorff
30 April 2008Appointment terminated director iain nicol
30 April 2008Appointment terminated secretary iain nicol
30 April 2008Director appointed mr jan durand altendorff
30 April 2008Appointment terminated secretary iain nicol
30 April 2008Secretary appointed mr jan durand altendorff
30 April 2008Appointment terminated director iain nicol
30 April 2008Secretary appointed mr jan durand altendorff
30 January 2008Incorporation
30 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed