Advanced company searchLink opens in new window

YEWDALE MANAGEMENT LIMITED

Company number 02587437

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)
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 43
07 Aug 2015 TM01 Termination of appointment of Paul Mark Ellis as a director on 31 July 2015
07 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 43
17 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 43
12 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for Nigel David Sharrock on 11 March 2013
11 Mar 2013 CH01 Director's details changed for Paul Mark Ellis on 11 March 2013
11 Mar 2013 CH01 Director's details changed for Barbara Ann Bryan on 11 March 2013
11 Mar 2013 CH01 Director's details changed for George Bates on 11 March 2013
15 Jun 2012 TM02 Termination of appointment of John Gillick as a secretary on 12 June 2012
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
07 Mar 2012 TM01 Termination of appointment of Teresa Mary Mcateer as a director on 5 March 2012
07 Mar 2012 TM01 Termination of appointment of Ethel Balfour Penny Hammond as a director on 5 March 2012
17 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from 47/48 Hamilton Square Birkenhead Wirral CH41 5BD on 22 March 2011
25 May 2010 AA Total exemption full accounts made up to 31 December 2009
24 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
13 May 2009 AA Total exemption full accounts made up to 31 December 2008
24 Mar 2009 363a Return made up to 01/03/09; full list of members
20 May 2008 AA Total exemption full accounts made up to 31 December 2007