Advanced company searchLink opens in new window

MJ YERRELL LTD

Company number 04589621

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)
15 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
04 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
09 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
12 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
06 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
06 Jan 2022 CH01 Director's details changed for Mr Matthew Harvey Yerrell on 6 January 2022
27 Oct 2021 CERTNM Company name changed yerrell flooring LIMITED\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-26
08 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
12 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
12 Jan 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/0 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 12 January 2021
12 Jan 2021 CH01 Director's details changed for Mr Matthew Harvey Yerrell on 12 January 2021
12 Jan 2021 CH03 Secretary's details changed for Julia Anne Yerrell on 12 January 2021
12 Jan 2021 PSC04 Change of details for Mr Matthew Harvey Yerrell as a person with significant control on 12 January 2021
21 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
22 May 2019 CH01 Director's details changed for Mr Matthew Harvey Yerrell on 22 May 2019
22 May 2019 CH03 Secretary's details changed for Julia Anne Yerrell on 22 May 2019
22 May 2019 PSC04 Change of details for Mr Matthew Harvey Yerrell as a person with significant control on 22 May 2019
22 May 2019 AD01 Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD to 1st Floor, Seymour House R/0 60 High Street Chesham Buckinghamshire HP5 1EP on 22 May 2019
30 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
21 May 2018 AA Total exemption full accounts made up to 30 November 2017
08 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates