Advanced company searchLink opens in new window

B.A. YEOWART HOLDINGS LIMITED

Company number 00574446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2024 CS01 Confirmation statement made on 9 November 2024 with updates
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Nov 2024 PSC07 Cessation of Geoffrey Bernard Brian Yeowart as a person with significant control on 9 September 2024
09 Nov 2024 PSC07 Cessation of David Paul Yeowart as a person with significant control on 9 September 2024
09 Nov 2024 PSC07 Cessation of Malcolm Charles Willis as a person with significant control on 9 September 2024
03 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Oct 2024 SH06 Cancellation of shares. Statement of capital on 9 September 2024
  • GBP 286,560
16 Sep 2024 CH01 Director's details changed for Mr David Paul Yeowart on 16 September 2024
16 Sep 2024 PSC04 Change of details for Mr David Paul Yeowart as a person with significant control on 16 September 2024
13 Sep 2024 AD01 Registered office address changed from Upper Broadwater Warrs Hill Road North Chailey East Sussex BN8 4JE United Kingdom to Ward Mackenzie Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 13 September 2024
16 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Jul 2024 SH06 Cancellation of shares. Statement of capital on 20 June 2024
  • GBP 286,560
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
28 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Jun 2023 AP01 Appointment of Mrs Kay Maria Yeowart as a director on 8 June 2023
08 Jun 2023 TM01 Termination of appointment of Sarah Katharine Zaimoglu as a director on 8 June 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
25 Apr 2023 PSC01 Notification of David Paul Yeowart as a person with significant control on 4 April 2023
25 Apr 2023 PSC01 Notification of Malcolm Charles Willis as a person with significant control on 4 April 2023
25 Apr 2023 PSC07 Cessation of Richard Andrew Yeowart as a person with significant control on 4 April 2023
16 Feb 2023 MR04 Satisfaction of charge 1 in full
16 Feb 2023 MR04 Satisfaction of charge 2 in full
16 Feb 2023 MR04 Satisfaction of charge 13 in full
16 Feb 2023 MR04 Satisfaction of charge 3 in full