Advanced company searchLink opens in new window

YEATES FRUIT & VEG LIMITED

Company number 06278213

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)
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
17 Jun 2021 CH01 Director's details changed for Mrs Judy Rhiannon Griffin on 1 June 2021
17 Jun 2021 CH01 Director's details changed for Mr Michael David Yeates on 1 June 2021
17 Jun 2021 PSC04 Change of details for Mrs Judy Rhiannon Griffin as a person with significant control on 1 June 2021
17 Jun 2021 CH03 Secretary's details changed for Judy Rhiannon Griffin on 1 June 2021
17 Jun 2021 PSC04 Change of details for Mr Michael David Yeates as a person with significant control on 1 June 2021
12 Oct 2020 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with updates
04 Jul 2019 PSC04 Change of details for Mrs Judy Rhiannon Griffin as a person with significant control on 4 July 2019
04 Jul 2019 CH01 Director's details changed for Mrs Judy Rhiannon Griffin on 4 July 2019
26 Oct 2018 AA Micro company accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
24 Oct 2017 AA Micro company accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
09 Feb 2017 AD01 Registered office address changed from 119 st Fagans Road Fairwater Cardiff CF5 3AF to 153 st. Fagans Road Fairwater Cardiff CF5 3AG on 9 February 2017
09 Feb 2017 CH01 Director's details changed for Michael David Yeates on 9 February 2017
09 Feb 2017 CH01 Director's details changed for Judy Rhiannon Griffin on 9 February 2017
28 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016