Advanced company searchLink opens in new window

YEADON LIMITED

Company number 01001778

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)
27 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
09 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
09 Jan 2024 AD01 Registered office address changed from Tree Tops Tite Hill Englefield Green Egham Surrey TW20 0NJ England to The Third Floor, Langdon House Langdon Road, Sa1 Swansea Waterfront Swansea SA1 8QY on 9 January 2024
02 Jan 2024 TM02 Termination of appointment of John Charles Wilks as a secretary on 2 January 2024
13 Feb 2023 AA Micro company accounts made up to 30 June 2022
09 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
02 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
10 Jun 2021 AP01 Appointment of Mr Olivier Castera as a director on 10 June 2021
10 Jun 2021 PSC05 Change of details for Encase Holdings Limited as a person with significant control on 21 October 2020
10 Jun 2021 AP03 Appointment of Mr John Charles Wilks as a secretary on 10 June 2021
04 Jun 2021 AA Micro company accounts made up to 30 June 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
26 Jan 2021 TM01 Termination of appointment of Richard Anthony Walsh as a director on 22 January 2021
22 Oct 2020 CERTNM Company name changed encase northern LIMITED\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
21 Oct 2020 AD01 Registered office address changed from , Beaumont Road, Banbury, Oxon, OX16 1RE to Tree Tops Tite Hill Englefield Green Egham Surrey TW20 0NJ on 21 October 2020
16 Oct 2020 AP01 Appointment of Mr John Charles Wilks as a director on 16 October 2020
15 Oct 2020 MR04 Satisfaction of charge 2 in full
15 Oct 2020 MR04 Satisfaction of charge 1 in full
22 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
21 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
21 Jan 2020 AP01 Appointment of Mr Richard Anthony Walsh as a director on 21 January 2020
21 Jan 2020 TM01 Termination of appointment of John Arthur Lowe as a director on 21 January 2020
21 Jan 2020 TM02 Termination of appointment of Stephen Mark Maycock as a secretary on 21 January 2020
26 Mar 2019 AA Micro company accounts made up to 30 June 2018