Advanced company searchLink opens in new window

NINE YARDS LIMITED

Company number 02779814

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)
02 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Timothy James Slough on 6 February 2010
02 Mar 2010 CH01 Director's details changed for David Phillip Madeley on 6 February 2010
02 Mar 2010 CH01 Director's details changed for Meirion James Gregory Davies on 6 February 2010
16 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
28 Nov 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
28 Nov 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
28 Nov 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
28 Nov 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
28 Nov 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
28 Nov 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.0
28 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Re sect 175 ca 2006 15/10/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £990 15/10/2009
17 Nov 2009 CH03 Secretary's details changed for David Phillip Madeley on 2 November 2009
17 Nov 2009 CH01 Director's details changed for Timothy James Slough on 2 November 2009
17 Nov 2009 CH01 Director's details changed for David Phillip Madeley on 2 November 2009
17 Nov 2009 CH01 Director's details changed for Meirion James Gregory Davies on 2 November 2009
05 May 2009 AA Total exemption small company accounts made up to 31 July 2008
06 Apr 2009 363a Return made up to 06/02/09; full list of members
19 Jun 2008 287 Registered office changed on 19/06/2008 from c/o salter newman 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA
02 Jun 2008 AA Total exemption full accounts made up to 31 July 2007
29 May 2008 363a Return made up to 06/02/08; full list of members
28 May 2008 88(2) Capitals not rolled up
18 Sep 2007 225 Accounting reference date extended from 31/03/07 to 31/07/07
12 Sep 2007 363s Return made up to 06/02/07; full list of members
30 Apr 2007 AA Accounts for a dormant company made up to 31 March 2006