Advanced company searchLink opens in new window

CECIL M. YUILL LIMITED

Company number 05678997

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)
27 Apr 2016 AP01 Appointment of Mr David Nigel Williams as a director on 25 April 2016
19 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2023.
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2023.
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 CERTNM Company name changed willson land LIMITED\certificate issued on 17/09/14
  • RES15 ‐ Change company name resolution on 2014-09-16
17 Sep 2014 CONNOT Change of name notice
28 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2023.
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2023.
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jul 2012 CH01 Director's details changed for Mrs Victoria Mary Yuill on 3 July 2012
03 Jul 2012 CH01 Director's details changed for Mr Phillip Guy Yuill on 3 July 2012
03 Jul 2012 CH03 Secretary's details changed for Mrs Julie Margaret Rigali on 3 July 2012
08 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2023.
26 Jan 2012 AP01 Appointment of Mr Edward Richard Thomas Yuill as a director
25 Jan 2012 TM01 Termination of appointment of Stephen Wilson as a director
25 Jan 2012 TM01 Termination of appointment of Patricia Wilson as a director
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2023.
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Apr 2010 AD01 Registered office address changed from , Oakland House, 40 Victoria Road, Hartlepool, TS26 8DD on 13 April 2010
10 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2022.
17 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Feb 2009 363a Return made up to 18/01/09; full list of members