- Company Overview for YIM WAH HOUSE RESTAURANT LIMITED (04355672)
- Filing history for YIM WAH HOUSE RESTAURANT LIMITED (04355672)
- People for YIM WAH HOUSE RESTAURANT LIMITED (04355672)
- Charges for YIM WAH HOUSE RESTAURANT LIMITED (04355672)
- More for YIM WAH HOUSE RESTAURANT LIMITED (04355672)
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) |
---|---|---|---|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from 3 Dorral Dean Highfields Caldecote Cambridge Cambridgeshire CB23 7ZW on 13 July 2012 | |
29 Jun 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
21 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | TM01 | Termination of appointment of Yim Yeung as a director | |
31 Mar 2011 | TM01 | Termination of appointment of Wai Yeung as a director | |
31 Mar 2011 | TM02 | Termination of appointment of Yim Yeung as a secretary | |
20 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | TM01 | Termination of appointment of Tung Yeung as a director | |
22 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Yim Ping Yeung on 18 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Wai Man Yeung on 18 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Fook Yu Yeung on 18 January 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Dec 2009 | AP01 | Appointment of Tung Hoi Yeung as a director | |
12 Jun 2009 | 287 | Registered office changed on 12/06/2009 from yim wah house ermine street caxton gibbet cambridgeshire CB23 3PE | |
11 Feb 2009 | 363a | Return made up to 18/01/09; full list of members | |
16 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jan 2008 | 363a | Return made up to 18/01/08; full list of members | |
29 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
13 Sep 2007 | 395 | Particulars of mortgage/charge | |
01 Sep 2007 | 395 | Particulars of mortgage/charge |