WYEHOST LTD

Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/04/1326 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 800

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 07/09/12 STATEMENT OF CAPITAL GBP 800

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/04/1216 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MRS VALERIE ELIZABETH ANNE COKER

View Document

19/08/1119 August 2011 18/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

18/05/1118 May 2011 18/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

28/04/1128 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED WYEHOSTS LTD CERTIFICATE ISSUED ON 26/05/10

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD COKER / 03/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM WYENET LTD, 3 ST MARY'S STREET ROSS-ON-WYE HEREFORDSHIRE HR9 5HT

View Document

25/04/0825 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/05/0725 May 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company