Advanced company searchLink opens in new window

YARDLEY CROSS DEVELOPMENTS LTD

Company number 04265176

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)
02 Jul 2014 TM02 Termination of appointment of Amanda Price as a secretary
02 Jul 2014 TM01 Termination of appointment of Gillian Wilson as a director
10 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Aug 2012 AP01 Appointment of Lucy Marshall as a director
08 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
01 Jun 2012 AD01 Registered office address changed from Tollgate Court Business Centre Tollgate Drive Stafford ST16 3HS United Kingdom on 1 June 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
24 Aug 2011 CH03 Secretary's details changed for Amanda Jane Price on 1 August 2011
30 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Mr Geoffrey Charles Wilson on 6 August 2010
06 Aug 2010 AD01 Registered office address changed from Tollgate Business Centre Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 6 August 2010
06 Aug 2010 CH01 Director's details changed for Gillian Ann Wilson on 6 August 2010
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
15 Mar 2010 CH01 Director's details changed for Gillian Ann Wilson on 1 March 2010
15 Mar 2010 CH01 Director's details changed for Mr Geoffrey Charles Wilson on 1 March 2010
25 Aug 2009 363a Return made up to 06/08/09; no change of members
04 Aug 2009 AA Total exemption small company accounts made up to 31 August 2008
06 May 2009 287 Registered office changed on 06/05/2009 from whitebridge estates unit 25A part ii whitebridge lane stone staffs ST15 8LQ
07 Aug 2008 363a Return made up to 06/08/08; full list of members
07 Aug 2008 288c Director's change of particulars / geoffrey wilson / 06/07/2008
07 Aug 2008 288c Director's change of particulars / gillian wilson / 06/07/2008