Advanced company searchLink opens in new window

MORTIMER'S (YEOVIL) LIMITED

Company number 00792890

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)
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 TM02 Termination of appointment of Robert Gerard Mortimer as a secretary on 12 October 2023
11 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 8 July 2021 with updates
15 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 15 February 2021
27 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
01 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
01 Aug 2017 PSC01 Notification of Richard John Mortimer as a person with significant control on 6 April 2016
23 Jun 2017 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 2NW to Milsted Langdon Motivo House Alvington Yeovil Somerset BA20 2FG on 23 June 2017
18 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
17 Feb 2016 SH08 Change of share class name or designation
17 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share cap dispensed with 07/02/2016
04 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,844
27 Dec 2014 MR04 Satisfaction of charge 3 in full