Advanced company searchLink opens in new window

YAWBROOK LIMITED

Company number 00976802

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)
15 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Stephen Stone on 9 February 2011
31 Jan 2011 TM01 Termination of appointment of David Darby as a director
29 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
18 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
17 Feb 2010 CH03 Secretary's details changed for Kevin Maguire on 17 February 2010
26 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
07 Apr 2009 288a Director appointed nigel christopher tinker
06 Apr 2009 288a Director appointed stephen stone
16 Mar 2009 363a Return made up to 15/02/09; full list of members
19 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2008 288a Secretary appointed kevin maguire
20 Oct 2008 288b Appointment terminated secretary william hague
26 Aug 2008 AA Accounts for a dormant company made up to 31 October 2007
07 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2008 363a Return made up to 15/02/08; full list of members
18 Dec 2007 288a New director appointed
30 Nov 2007 288b Director resigned
07 Aug 2007 AA Accounts for a dormant company made up to 31 October 2006
03 Jul 2007 288c Director's particulars changed
17 May 2007 403a Declaration of satisfaction of mortgage/charge
21 Feb 2007 363a Return made up to 15/02/07; full list of members
18 Dec 2006 353 Location of register of members
16 Nov 2006 288c Director's particulars changed
15 Nov 2006 288c Secretary's particulars changed