About

Registered Number: 05765468
Date of Incorporation: 03/04/2006 (18 years ago)
Company Status: Active
Registered Address: 3 St Mary's Street, Ross-On-Wye, Herefordshire, HR9 5HT

 

Wyehost Ltd was founded on 03 April 2006. The companies director is listed as Coker, Graham Richard at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKER, Graham Richard 03 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 30 June 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 30 June 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 15 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 26 April 2013
SH01 - Return of Allotment of shares 23 April 2013
AA - Annual Accounts 27 March 2013
SH01 - Return of Allotment of shares 23 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 22 August 2011
SH01 - Return of Allotment of shares 19 August 2011
SH01 - Return of Allotment of shares 18 May 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 03 March 2011
CERTNM - Change of name certificate 26 May 2010
CONNOT - N/A 26 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 28 April 2008
353 - Register of members 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 April 2008
AA - Annual Accounts 30 January 2008
225 - Change of Accounting Reference Date 25 May 2007
363a - Annual Return 16 April 2007
395 - Particulars of a mortgage or charge 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.