Advanced company searchLink opens in new window

YELLOW PAGES LIMITED

Company number 04175821

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)
12 Dec 2013 TM01 Termination of appointment of Christian Wells as a director
09 Dec 2013 AP01 Appointment of Mr Carlos Espinosa De Los Monteros as a director
15 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
16 Oct 2012 TM01 Termination of appointment of Robert Hall as a director
13 Sep 2012 AA Full accounts made up to 31 March 2012
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,065,000,090
28 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
15 Sep 2011 AA Full accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
21 Mar 2011 AP01 Appointment of Robert Kenneth Hall as a director
21 Mar 2011 AP01 Appointment of Mr Christian Henry Wells as a director
28 Jan 2011 TM01 Termination of appointment of John Condron as a director
06 Dec 2010 TM01 Termination of appointment of John Davis as a director
03 Dec 2010 AP01 Appointment of Mr Antony Jeffrey Bates as a director
21 Sep 2010 AP03 Appointment of Mr Christian Henry Wells as a secretary
21 Sep 2010 TM02 Termination of appointment of Howard Rubenstein as a secretary
20 Sep 2010 AD01 Registered office address changed from Queens Walk Oxford Road Reading Berkshire RG1 7PT on 20 September 2010
09 Aug 2010 AA Full accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 28 February 2010
07 Jan 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 90
16 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 30/11/2009
07 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4
14 Oct 2009 CH03 Secretary's details changed for Mr Howard Justin Rubenstein on 5 October 2009
13 Oct 2009 CH01 Director's details changed for Mr John Gordon Davis on 5 October 2009