YEW TREE HOUSE WESTFIELD LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

02/01/252 January 2025 Appointment of Godfrey John & Partners as a secretary on 2024-09-01

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Termination of appointment of Bettina Hurst-Palmer as a director on 2024-08-02

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

07/06/247 June 2024 Termination of appointment of Southdown Estates as a secretary on 2024-06-01

View Document

07/06/247 June 2024 Appointment of Findley's Secretarial Services Limited as a secretary on 2024-06-01

View Document

07/06/247 June 2024 Registered office address changed from Friston House Dittons Business Park Polegate East Sussex BN26 6HY England to 75 C/O Findleys of Cooden , Cooden Sea Road Bexhill-on-Sea TN39 4SL on 2024-06-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Appointment of Southdown Estates as a secretary on 2023-07-29

View Document

21/12/2321 December 2023 Registered office address changed from The Den Meadow Lane Sedlescombe Battle TN33 0RF England to Friston House Dittons Business Park Polegate East Sussex BN26 6HY on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Douglas John Barron as a secretary on 2023-07-25

View Document

22/07/2322 July 2023 Director's details changed for Mr Clifford Colmer on 2023-07-22

View Document

12/07/2312 July 2023 Director's details changed for Ms Alanna Linden Barron on 2023-07-12

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

29/06/2329 June 2023 Termination of appointment of Mark James Davys as a secretary on 2023-06-16

View Document

29/06/2329 June 2023 Registered office address changed from 4 Yew Tree House Wheel Lane Westfield Hastings TN35 4SG England to The Den Meadow Lane Sedlescombe Battle TN33 0RF on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of Mr Douglas John Barron as a secretary on 2023-06-16

View Document

29/06/2329 June 2023 Appointment of Mr Douglas John Barron as a director on 2023-06-16

View Document

14/05/2314 May 2023 Termination of appointment of Philippa Mary Dunn as a director on 2022-12-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Termination of appointment of Derek Cottrell as a director on 2022-09-30

View Document

20/12/2220 December 2022 Appointment of Ms Ann Elizabeth Stewart Evason as a director on 2022-09-30

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-03-31

View Document

28/12/2128 December 2021 Termination of appointment of Sally Hall as a director on 2021-11-15

View Document

28/12/2128 December 2021 Termination of appointment of Christopher Arne Olsen as a director on 2021-11-15

View Document

28/12/2128 December 2021 Termination of appointment of Jonathan Mark Lloyd as a director on 2021-07-15

View Document

28/12/2128 December 2021 Notification of a person with significant control statement

View Document

28/12/2128 December 2021 Appointment of Ms Sarah Louise Farncombe as a director on 2021-11-15

View Document

28/12/2128 December 2021 Appointment of Ms Alanna Linden Barron as a director on 2021-11-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/1917 March 2019 DIRECTOR APPOINTED MS SALLY HALL

View Document

07/12/187 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

07/12/187 December 2018 ADOPT ARTICLES 15/11/2018

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR DEREK COTTRELL

View Document

18/03/1818 March 2018 APPOINTMENT TERMINATED, DIRECTOR JANET COLVERT

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BISHOP

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR ANDREW JOHNSON

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MRS ELIZABETH ALISON LLOYD

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER ARNE OLSEN

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE COOMBS

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE COOMBS

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O 9 YEW TREE HOUSE, WHEEL LANE WESTFIELD HASTINGS WEST SUSSEX TN35 4SG

View Document

01/10/141 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR GENETTE PINWILL

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BISHOP / 03/09/2010

View Document

01/11/101 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARCLAY HOSEA / 03/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARY DUNN / 03/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK LLOYD / 03/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET COLVERT / 03/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE DE PARIS COOMBS / 03/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GENETTE PINWILL / 03/09/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GENETTE ALLEN / 21/09/2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: YEWTREE HOUSE, WHEEL LANE WESTFIELD HASTINGS WEST SUSSEX TN35 4SG

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0424 February 2004 £ NC 10/9 09/01/04

View Document

24/02/0424 February 2004 NC DEC ALREADY ADJUSTED 09/01/04

View Document

18/10/0318 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 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