- Company Overview for YARTLET LIMITED (05033004)
- Filing history for YARTLET LIMITED (05033004)
- People for YARTLET LIMITED (05033004)
- More for YARTLET LIMITED (05033004)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
10 Oct 2024 | AD01 | Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024 | |
10 May 2024 | AA | Micro company accounts made up to 29 February 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
03 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
14 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mrs Lisa Joanne Thompson on 24 November 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
24 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 January 2018 | |
22 Jan 2018 | PSC01 | Notification of Alan James Lewis as a person with significant control on 6 April 2016 | |
26 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
01 Dec 2016 | TM01 | Termination of appointment of Christopher Stephen Smith as a director on 30 November 2016 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 November 2016 |