Advanced company searchLink opens in new window

YEWCARE LIMITED

Company number 02934020

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)
20 Jan 2016 TM01 Termination of appointment of Ami Miriam Collman as a director on 18 January 2016
20 Jan 2016 TM01 Termination of appointment of Gareth Michael Mullan as a director on 18 January 2016
12 Jan 2016 AD01 Registered office address changed from The Summer House 1 Willowmead Summer Road East Molesey Surrey KT8 9LR to Munro House Portsmouth Road Cobham Surrey KT11 1TF on 12 January 2016
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
05 May 2015 AA Accounts for a small company made up to 31 December 2014
09 Apr 2015 TM01 Termination of appointment of Marion Hilda Davies as a director on 1 January 2015
09 Apr 2015 CH01 Director's details changed for Ms Ami Miriam Collman on 1 February 2015
27 Mar 2015 CH01 Director's details changed for Ms Ami Miriam Collman on 1 February 2015
23 Oct 2014 AP01 Appointment of Ami Miriam Collman as a director on 21 October 2014
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
14 Jul 2014 CH01 Director's details changed for Mr Gareth Michael Mullan on 11 July 2014
30 Jun 2014 CH01 Director's details changed for Mr Gareth Michael Mullan on 30 June 2014
27 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
25 Mar 2014 CH01 Director's details changed for Ms Marion Hilda Davies on 25 March 2014
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for Gareth Michael Mullan on 13 April 2013
27 Nov 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
29 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Sep 2012 AP01 Appointment of Gareth Michael Mullan as a director
02 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
04 May 2012 AD01 Registered office address changed from Westerham Place Quebec Square Westerham Kent TN16 1TD on 4 May 2012
20 Jan 2012 AP01 Appointment of Ms Marion Hilda Davies as a director
12 Jan 2012 TM02 Termination of appointment of Evelyn Davies as a secretary