Advanced company searchLink opens in new window

D R JONES YEOVIL LTD.

Company number 02877463

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)
17 Dec 1997 363s Return made up to 03/12/97; full list of members
03 Dec 1997 AA Accounts for a small company made up to 31 January 1997
09 Jul 1997 288c Secretary's particulars changed;director's particulars changed
10 Dec 1996 363s Return made up to 03/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Dec 1996 AA Full accounts made up to 31 January 1996
11 Oct 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
11 Oct 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 Oct 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
01 May 1996 288 New director appointed
06 Dec 1995 363s Return made up to 03/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
04 Oct 1995 AA Full accounts made up to 31 January 1995
19 Jun 1995 287 Registered office changed on 19/06/95 from: unit 10 venture 20 brympton way lynx trading estate yeovil somerset BA20 2HP
22 Jan 1995 88(2)R Ad 10/12/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 10/12/94--------- £ si 98@1=98 £ ic 2/100
22 Jan 1995 363s Return made up to 03/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 03/12/94; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
19 Jul 1994 224 Accounting reference date notified as 31/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/01
24 Jan 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
14 Dec 1993 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
03 Dec 1993 NEWINC Incorporation