Advanced company searchLink opens in new window

BRIAN YEARDLEY CONTINENTAL LIMITED

Company number 01442737

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)
24 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Sep 2023 SH06 Cancellation of shares. Statement of capital on 7 August 2023
  • GBP 6,042
10 Aug 2023 TM01 Termination of appointment of Dominic Charles Yeardley as a director on 7 August 2023
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 6,842
12 May 2023 AA Full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
01 Feb 2023 AP01 Appointment of Mr Andrew Noel Bell as a director on 1 February 2023
24 Jan 2023 CVA4 Notice of completion of voluntary arrangement
11 Nov 2022 PSC04 Change of details for Mr Brian Yeardley as a person with significant control on 1 November 2022
26 Sep 2022 AA Full accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
11 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2022 MA Memorandum and Articles of Association
25 Mar 2022 AP03 Appointment of Mr Damien Sharpe as a secretary on 16 March 2022
25 Mar 2022 TM02 Termination of appointment of Sarah Elizabeth Hopper as a secretary on 16 March 2022
21 Mar 2022 AP01 Appointment of Mr Damien Sharpe as a director on 16 March 2022
16 Mar 2022 AA Full accounts made up to 31 December 2020
24 Jan 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 24 November 2021
25 Oct 2021 AD01 Registered office address changed from 43 North Bar within Beverley East Yorkshire HU17 8DG England to Strand House Wakefield Road Featherstone Pontefract West Yorkshire. WF7 5BP on 25 October 2021
18 Jun 2021 TM01 Termination of appointment of Lee Richard Bowers as a director on 4 June 2021
08 Jun 2021 MR04 Satisfaction of charge 014427370021 in full
07 Jun 2021 MR01 Registration of charge 014427370022, created on 27 May 2021
07 Jun 2021 MR01 Registration of charge 014427370023, created on 27 May 2021
01 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
01 Jun 2021 AA Full accounts made up to 31 December 2019