Advanced company searchLink opens in new window

C J YARNELL LIMITED

Company number 05284637

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 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
16 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
26 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
04 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
12 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
14 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
05 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
06 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Feb 2015 CH01 Director's details changed for Christine Elizabeth Yarnell on 9 February 2015
09 Feb 2015 CH03 Secretary's details changed for Christine Elizabeth Yarnell on 9 February 2015
09 Feb 2015 CH01 Director's details changed for Christopher John Yarnell on 9 February 2015
09 Feb 2015 AD01 Registered office address changed from 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB to C/O Equus Miller Limited Brook House 47 High Street Henley in Arden B95 5AA on 9 February 2015
18 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1