About

Registered Number: 05116991
Date of Incorporation: 30/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 6 Langdale Court, Witney, Oxfordshire, OX28 6FG

 

Founded in 2004, Yew Tree Contractors Ltd have registered office in Witney. The companies directors are Ford, Amanda Jane, Ford, Robert George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Amanda Jane 30 April 2004 - 1
FORD, Robert George 30 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 26 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 2009
353 - Register of members 26 May 2009
287 - Change in situation or address of Registered Office 25 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 2008
353 - Register of members 03 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
NEWINC - New incorporation documents 30 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.