- Company Overview for CECIL M. YUILL LIMITED (05678997)
- Filing history for CECIL M. YUILL LIMITED (05678997)
- People for CECIL M. YUILL LIMITED (05678997)
- More for CECIL M. YUILL LIMITED (05678997)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |