Advanced company searchLink opens in new window

ECOVIS WINGRAVE YEATS UK LIMITED

Company number 01514025

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)
15 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
29 Sep 2011 AP01 Appointment of Gerard Camillus Collins as a director
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
17 Jan 2011 AD01 Registered office address changed from 65 Duke Street London W1K 5AJ United Kingdom on 17 January 2011
03 Nov 2010 SH06 Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 103,203
03 Nov 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Nov 2010 SH03 Purchase of own shares.
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Mar 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
01 Nov 2009 CH01 Director's details changed for Mr Christopher Crozier Jenkins on 27 October 2009
29 Oct 2009 CH01 Director's details changed for Felix Robert Mccann on 27 October 2009
28 Oct 2009 CH01 Director's details changed for Mr Philip Killingworth Hedges on 27 October 2009
28 Oct 2009 TM02 Termination of appointment of Christopher Jenkins as a secretary
22 Jul 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jul 2009 169 Gbp ic 187061/151156\15/06/09\gbp sr 35905@1=35905\
28 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
02 Mar 2009 288b Appointment terminated director giles bates
09 Feb 2009 363a Return made up to 29/12/08; full list of members
28 Jan 2009 288c Director's change of particulars / felix mccann / 28/12/2008
09 Sep 2008 288b Appointment terminated director trevor roberts
01 May 2008 AA Total exemption small company accounts made up to 30 June 2007
17 Mar 2008 288c Director's change of particulars / trevor roberts / 01/01/2008