- Company Overview for YORKSHIRE EVERGREEN LIMITED (07016785)
- Filing history for YORKSHIRE EVERGREEN LIMITED (07016785)
- People for YORKSHIRE EVERGREEN LIMITED (07016785)
- More for YORKSHIRE EVERGREEN LIMITED (07016785)
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) |
---|---|---|---|
11 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
12 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
15 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
12 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
18 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Mr Charles Verne Wetmore on 13 September 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Mr Ghislaine Marthe Henriette Rondot on 13 September 2010 | |
19 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2009 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
07 Oct 2009 | MISC | Nominal capital increased by 990000 on 30TH sept 09 | |
07 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 30 September 2009
|
|
13 Sep 2009 | NEWINC | Incorporation |