Advanced company searchLink opens in new window

YIELDSTONE LIMITED

Company number 03188251

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)
08 Mar 2003 287 Registered office changed on 08/03/03 from: first floor chichester house 45 chichester road southend on sea essex SS1 2JU
16 Jul 2002 AA Total exemption small company accounts made up to 5 April 2002
29 Apr 2002 363s Return made up to 19/04/02; full list of members
16 Oct 2001 AA Total exemption small company accounts made up to 5 April 2001
04 May 2001 363s Return made up to 19/04/01; full list of members
18 Aug 2000 AA Accounts for a small company made up to 31 March 2000
12 Jun 2000 363s Return made up to 19/04/00; full list of members
31 Mar 2000 225 Accounting reference date shortened from 30/06/00 to 31/03/00
01 Feb 2000 AA Accounts for a small company made up to 30 June 1999
06 May 1999 363s Return made up to 19/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/04/99; no change of members
09 Nov 1998 AA Full accounts made up to 30 June 1998
02 Jun 1998 287 Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ
30 Apr 1998 363s Return made up to 19/04/98; no change of members
26 Oct 1997 AA Full accounts made up to 30 June 1997
01 May 1997 363s Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Aug 1996 225 Accounting reference date extended from 30/04/97 to 30/06/97
11 Aug 1996 88(2)R Ad 17/07/96--------- £ si 8@1=8 £ ic 2/10
05 Aug 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
05 Aug 1996 288 New secretary appointed;new director appointed
05 Aug 1996 288 New director appointed
05 Aug 1996 288 Secretary resigned
05 Aug 1996 288 Director resigned
05 Aug 1996 287 Registered office changed on 05/08/96 from: temple house 20 holywell row london EC2A 4JB
19 Apr 1996 NEWINC Incorporation