- Company Overview for YARDFORD LIMITED (02544692)
- Filing history for YARDFORD LIMITED (02544692)
- People for YARDFORD LIMITED (02544692)
- Registers for YARDFORD LIMITED (02544692)
- More for YARDFORD LIMITED (02544692)
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) |
---|---|---|---|
24 Nov 2016 | CH01 | Director's details changed for Rowena Clare Houston on 10 November 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Abigail Louise Vyner on 10 November 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Jenny Hill on 10 November 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Alexander Charles Deighton on 10 October 2016 | |
24 Nov 2016 | AD03 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Fulham Lane Womersley DN6 9BW | |
24 Nov 2016 | AD02 | Register inspection address has been changed to Haigh & Co Grange Cottage Fulham Lane Womersley DN6 9BW | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
05 Dec 2012 | CH01 | Director's details changed for Rowena Clare Houston on 3 August 2012 | |
05 Dec 2012 | CH03 | Secretary's details changed for Rowena Clare Houston on 3 August 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Abigail Louise Vyner on 31 August 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Jenny Hill on 31 August 2012 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE United Kingdom on 14 November 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
12 Nov 2010 | AD01 | Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 12 November 2010 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |