About

Registered Number: 06249469
Date of Incorporation: 16/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 9 Vinnetrow Business Park, Vinnetrow Road, Chichester, PO20 1QH,

 

Having been setup in 2007, Yewstone Ltd are based in Chichester. The current directors of this business are listed as Webb, Paul Terence, O'brennan, Camilla in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Paul Terence 16 May 2007 - 1
O'BRENNAN, Camilla 16 May 2007 31 May 2011 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 12 June 2019
PSC04 - N/A 12 June 2019
CH01 - Change of particulars for director 12 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 June 2018
CH01 - Change of particulars for director 25 June 2018
AA - Annual Accounts 27 March 2018
AD01 - Change of registered office address 21 July 2017
PSC01 - N/A 21 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
TM02 - Termination of appointment of secretary 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
DISS40 - Notice of striking-off action discontinued 29 October 2011
AR01 - Annual Return 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
DISS40 - Notice of striking-off action discontinued 29 September 2009
363a - Annual Return 28 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
225 - Change of Accounting Reference Date 22 October 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.