Advanced company searchLink opens in new window

YEWACRE LIMITED

Company number 05177959

Filter by category

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)
16 Feb 2011 TM02 Termination of appointment of George Angus as a secretary
06 Oct 2010 AA Full accounts made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 31 March 2009
11 Mar 2009 288a Director appointed mr michael william watson
11 Mar 2009 288b Appointment terminated director stephen conway
10 Mar 2009 363a Return made up to 24/02/09; full list of members
04 Feb 2009 AA Full accounts made up to 31 March 2008
05 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
06 Mar 2008 363a Return made up to 24/02/08; full list of members
10 Jan 2008 AA Full accounts made up to 31 March 2007
20 Mar 2007 395 Particulars of mortgage/charge
20 Mar 2007 395 Particulars of mortgage/charge
06 Mar 2007 363a Return made up to 24/02/07; full list of members
21 Dec 2006 AA Total exemption full accounts made up to 31 March 2006
28 Jul 2006 363a Return made up to 13/07/06; full list of members
01 Dec 2005 AA Total exemption full accounts made up to 31 March 2005
01 Aug 2005 363a Return made up to 13/07/05; full list of members
01 Aug 2005 287 Registered office changed on 01/08/05 from: 3RD floor sterling house langston road loughton essex IG10 3TS
04 May 2005 287 Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG
07 Dec 2004 225 Accounting reference date shortened from 31/07/05 to 31/03/05
09 Sep 2004 288a New secretary appointed
09 Sep 2004 288a New director appointed
08 Sep 2004 288b Director resigned