About

Registered Number: 04488253
Date of Incorporation: 17/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3FG,

 

Yewmark Ltd was registered on 17 July 2002 with its registered office in Elstree, Borehamwood, it's status is listed as "Active". Smith, Susan Caroline is the current director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Susan Caroline 05 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 29 July 2019
PSC04 - N/A 24 July 2019
AD01 - Change of registered office address 25 February 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 31 July 2018
AD01 - Change of registered office address 22 March 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH03 - Change of particulars for secretary 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AA - Annual Accounts 04 March 2015
AD01 - Change of registered office address 18 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 27 January 2005
363a - Annual Return 14 October 2004
AA - Annual Accounts 20 February 2004
363a - Annual Return 24 July 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
225 - Change of Accounting Reference Date 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
287 - Change in situation or address of Registered Office 12 August 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.