Advanced company searchLink opens in new window

YARDMINSTER LIMITED

Company number 02518788

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)
03 Jul 2018 AA Accounts for a small company made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
21 May 2018 PSC04 Change of details for Mr Paul Gerald Barnard as a person with significant control on 1 April 2018
29 Jun 2017 AA Full accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
22 Nov 2016 AA Full accounts made up to 31 December 2015
21 Nov 2016 MR01 Registration of charge 025187880008, created on 18 November 2016
20 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 150,000
12 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150,000
02 May 2015 MR01 Registration of charge 025187880007, created on 1 May 2015
21 Jul 2014 AA Full accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 150,000
03 Jul 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of Timothy Hammond as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
10 Nov 2011 AP01 Appointment of Mr Paul Gerald Barnard as a director
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 6
12 Jul 2011 AA Full accounts made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
01 Jul 2011 CH03 Secretary's details changed for Mr Paul Gerald Barnard on 1 July 2011