Advanced company searchLink opens in new window

YARDFORD LIMITED

Company number 02544692

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)
21 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
22 Apr 2024 AA Micro company accounts made up to 31 October 2023
29 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 31 October 2022
25 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
14 Jul 2022 AA Micro company accounts made up to 31 October 2021
24 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
20 Aug 2021 AA Micro company accounts made up to 31 October 2020
20 Jul 2021 TM01 Termination of appointment of Rowena Clare Houston as a director on 15 July 2021
20 Jul 2021 TM02 Termination of appointment of Rowena Clare Houston as a secretary on 15 July 2021
15 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
11 Nov 2019 AP03 Appointment of Mr Simon Paget Handley as a secretary on 1 November 2019
11 Nov 2019 TM01 Termination of appointment of Abigail Louise Vyner as a director on 1 November 2019
13 Sep 2019 AD01 Registered office address changed from Haigh & Co Grange Cottage Fulham Lane Womersley Doncaster North Yorkshire DN6 9BW to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 13 September 2019
24 Dec 2018 AA Micro company accounts made up to 31 October 2018
16 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 October 2017
24 Nov 2017 AD04 Register(s) moved to registered office address Haigh & Co Grange Cottage Fulham Lane Womersley Doncaster North Yorkshire DN6 9BW
24 Nov 2017 CH01 Director's details changed for Abigail Louise Vyner on 17 November 2017
24 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
24 Nov 2016 CH03 Secretary's details changed for Rowena Clare Houston on 10 November 2016