Advanced company searchLink opens in new window

YEW HOLDINGS LIMITED

Company number 06141773

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)
13 Feb 2013 TM01 Termination of appointment of Simon Barrick as a director
13 Feb 2013 TM02 Termination of appointment of Keith Willis as a secretary
13 Feb 2013 AD01 Registered office address changed from Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ on 13 February 2013
11 Feb 2013 AA01 Previous accounting period shortened from 31 July 2013 to 25 January 2013
11 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 15
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 16
10 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2012 SH08 Change of share class name or designation
10 Jul 2012 SH02 Sub-division of shares on 31 May 2012
26 Apr 2012 AA Group of companies' accounts made up to 31 July 2011
10 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
10 Apr 2012 CH01 Director's details changed for Mr Walter Dunlop on 10 April 2012
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 14
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 13
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 12
14 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 11
14 Apr 2011 AA Group of companies' accounts made up to 31 July 2010
11 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
30 Apr 2010 AA Group of companies' accounts made up to 31 July 2009
30 Mar 2010 AUD Auditor's resignation
19 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders