Advanced company searchLink opens in new window

YAPP BROTHERS LIMITED

Company number 01888369

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)
20 Jun 2024 CH01 Director's details changed for Jason Christopher Yapp on 20 June 2024
20 Jun 2024 CH01 Director's details changed for Mr Thomas Rowland Ashworth on 20 June 2024
20 Jun 2024 CH03 Secretary's details changed for Thomas Rowland Ashworth on 20 June 2024
20 Jun 2024 AD01 Registered office address changed from The Old Brewery Mere Wiltshire BA12 6DY to Unit 3a & 4 West 303, High Street Sparkford Yeovil Somerset BA22 7JQ on 20 June 2024
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
03 Oct 2023 AA Accounts for a small company made up to 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
29 Sep 2022 AA Accounts for a small company made up to 30 June 2022
02 Aug 2022 AP01 Appointment of Mr Simon Francis Brownlow Stuart as a director on 1 July 2022
02 Aug 2022 AP01 Appointment of Mrs Bianca Cecilia Maria Ford as a director on 1 July 2022
24 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
26 Jan 2022 MA Memorandum and Articles of Association
26 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2021 AA Accounts for a small company made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
25 Feb 2021 AA Accounts for a small company made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
18 Jun 2020 CH01 Director's details changed for Thomas Rowland Ashworth on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Jason Christopher Yapp on 18 June 2020
15 Oct 2019 AA Accounts for a small company made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
21 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2019 PSC04 Change of details for Carl Reh as a person with significant control on 6 February 2019
31 Oct 2018 AA Accounts for a small company made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates