Advanced company searchLink opens in new window

YEATMAN AND SONS LIMITED

Company number 06546130

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)
10 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
03 Apr 2024 MR04 Satisfaction of charge 1 in full
07 Mar 2024 MR01 Registration of charge 065461300002, created on 6 March 2024
29 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
20 Apr 2023 TM02 Termination of appointment of Margaret Joan Yeatman as a secretary on 30 September 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 PSC07 Cessation of James Andrew Yeatman as a person with significant control on 30 September 2022
19 Oct 2022 PSC01 Notification of James Andrew Yeatman as a person with significant control on 30 September 2022
19 Oct 2022 PSC02 Notification of Grange Farm (Dorset) Limited as a person with significant control on 30 September 2022
18 Oct 2022 SH02 Statement of capital on 30 September 2022
  • GBP 100,100
18 Oct 2022 SH02 Statement of capital on 30 September 2022
  • GBP 100,100
12 Oct 2022 PSC07 Cessation of James Andrew Yeatman as a person with significant control on 30 September 2022
12 Oct 2022 TM01 Termination of appointment of Peter Brian Yeatman as a director on 30 September 2022
12 Oct 2022 TM01 Termination of appointment of Margaret Joan Yeatman as a director on 30 September 2022
12 Oct 2022 PSC07 Cessation of Mark Richard Yeatman as a person with significant control on 30 September 2022
12 Oct 2022 TM01 Termination of appointment of Mark Richard Yeatman as a director on 30 September 2022
10 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 AD01 Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH to Oake House West Buckland Wellington TA21 9LR on 24 June 2021
06 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates