Advanced company searchLink opens in new window

YEO VALLEY FARMS (PRODUCTION) LIMITED

Company number 01283809

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)
07 Jun 2018 TM01 Termination of appointment of Adrian John Fenton as a director on 31 May 2018
08 Mar 2018 AA Full accounts made up to 28 May 2017
06 Jul 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 19
06 Jul 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 19
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
06 Mar 2017 AA Full accounts made up to 29 May 2016
07 Nov 2016 TM01 Termination of appointment of Timothy William Tripp Mead as a director on 1 November 2016
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 37,233
02 Mar 2016 AA Full accounts made up to 31 May 2015
16 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 37,233
03 Jun 2015 AP01 Appointment of Mr Robert Edward Sexton as a director on 1 June 2015
03 Mar 2015 TM01 Termination of appointment of Sean Patrick Page as a director on 28 February 2015
24 Feb 2015 AA Full accounts made up to 1 June 2014
26 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 37,233
25 Feb 2014 AA Full accounts made up to 2 June 2013
27 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
22 Feb 2013 AA Full accounts made up to 27 May 2012
30 Oct 2012 AD01 Registered office address changed from the Mendip Centre Rhodyate Blagdon Bristol BS40 7YE on 30 October 2012
26 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
07 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 19
01 Jun 2012 TM01 Termination of appointment of Graham Keating as a director
01 Mar 2012 AA Full accounts made up to 29 May 2011
13 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Mr Karl John Tucker on 5 July 2010
13 Jun 2011 CH03 Secretary's details changed for Mr Karl John Tucker on 5 July 2010