Advanced company searchLink opens in new window

YARA OVERSEAS LIMITED

Company number 02665899

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)
27 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 208,408
07 Oct 2015 AA Full accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 208,408
22 Sep 2014 AA Full accounts made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 208,408
10 Sep 2013 AA Full accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
08 Jul 2011 AP01 Appointment of Benoit Franck Lamaison as a director
07 Jul 2011 TM01 Termination of appointment of Tove Anderson as a director
30 Mar 2011 AA Full accounts made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
19 Nov 2010 AD01 Registered office address changed from Hydro Agri Uk Limited Immingham Dock Immingham North East Lincolnshire DN40 2NS on 19 November 2010
16 Sep 2010 AP03 Appointment of Lynne Helen Gorbutt as a secretary
16 Sep 2010 TM02 Termination of appointment of David Spindler as a secretary
15 Sep 2010 TM01 Termination of appointment of David Spindler as a director
29 Jul 2010 AA Full accounts made up to 31 December 2009
27 Nov 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Robin Charles Cattermole on 27 November 2009
27 Nov 2009 CH01 Director's details changed for Tove Anderson on 27 November 2009
16 Jul 2009 AA Full accounts made up to 31 December 2008
28 Nov 2008 363a Return made up to 25/11/08; full list of members
22 Oct 2008 AA Full accounts made up to 31 December 2007
14 Aug 2008 288c Director's change of particulars / robin cattermole / 12/08/2008