- Company Overview for YEO VALLEY SERVICES LIMITED (05041399)
- Filing history for YEO VALLEY SERVICES LIMITED (05041399)
- People for YEO VALLEY SERVICES LIMITED (05041399)
- Charges for YEO VALLEY SERVICES LIMITED (05041399)
- More for YEO VALLEY SERVICES LIMITED (05041399)
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 Feb 2025 | CS01 | Confirmation statement made on 11 February 2025 with updates | |
29 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 May 2024 | |
29 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/24 | |
29 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/24 | |
29 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/24 | |
14 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with updates | |
14 Oct 2022 | CH01 | Director's details changed for Mr Thomas Charles Alexanderson Wright on 15 September 2022 | |
04 May 2022 | PSC05 | Change of details for Yeo Valley Farms Limited as a person with significant control on 25 April 2022 | |
25 Apr 2022 | CERTNM |
Company name changed yeo valley LIMITED\certificate issued on 25/04/22
|
|
25 Apr 2022 | CONNOT | Change of name notice | |
02 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Benjamin James Newton as a director on 6 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Timothy William Tripp Mead as a director on 6 October 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
01 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 May 2020 | |
01 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 | |
01 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 | |
01 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 | |
24 Jun 2020 | AP01 | Appointment of Miss Lesley Ann Smith as a director on 15 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Karl John Tucker as a director on 1 June 2020 | |
01 May 2020 | TM01 | Termination of appointment of Adrian Jarrad Carne as a director on 21 April 2020 |