- Company Overview for YOURTIMESAVERS LIMITED (08497600)
- Filing history for YOURTIMESAVERS LIMITED (08497600)
- People for YOURTIMESAVERS LIMITED (08497600)
- More for YOURTIMESAVERS LIMITED (08497600)
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) |
---|---|---|---|
30 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
12 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
18 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
23 Oct 2017 | AD01 | Registered office address changed from 1 Quarry Hill Cottage Manley Lane Manley Frodsham WA6 9HY to Robin's Croft Main Road Stanton-in-the-Peak Matlock DE4 2LX on 23 October 2017 | |
03 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | AP01 | Appointment of Mr John Boulby as a director | |
08 Oct 2013 | AD01 | Registered office address changed from C/O Mitchell Charlesworth 24 Nicholas Street Chester Cheshire CH1 2AU United Kingdom on 8 October 2013 | |
02 Oct 2013 | TM01 | Termination of appointment of Neville Liddle as a director | |
22 Apr 2013 | NEWINC |
Incorporation
|