Advanced company searchLink opens in new window

YEOMANS OUTDOORS LIMITED

Company number 08058714

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)
21 Jul 2016 MR04 Satisfaction of charge 1 in full
20 Jul 2016 AP01 Appointment of Mr Sean Matthew Nevitt as a director on 13 July 2016
20 Jul 2016 TM01 Termination of appointment of Barry John Leach as a director on 13 July 2016
20 Jul 2016 TM01 Termination of appointment of Paul Kenneth Drake as a director on 15 July 2016
20 Jul 2016 TM01 Termination of appointment of John Kinnaird as a director on 15 July 2016
23 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
09 May 2016 ANNOTATION Rectified TM01 was removed from the public register on 07/07/2016 as it was factually inaccurate or is derived from something factually inaccurate.
16 Feb 2016 AA Full accounts made up to 26 April 2015
04 Jun 2015 AA Full accounts made up to 27 April 2014
05 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
06 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
27 Mar 2014 AA01 Current accounting period shortened from 31 May 2014 to 30 April 2014
13 Mar 2014 AA Accounts for a medium company made up to 31 May 2013
09 Dec 2013 TM02 Termination of appointment of Rebecca Tylee-Birdsall as a secretary
09 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary
18 Sep 2013 AP01 Appointment of Paul Kenneth Drake as a director
17 Sep 2013 AD01 Registered office address changed from Unit a Griffin Close Ireland Industrial Estate Chesterfield S43 3LJ England on 17 September 2013
16 Sep 2013 AP03 Appointment of Rebecca Louise Tylee-Birdsall as a secretary
16 Sep 2013 AP01 Appointment of Mr Barry John Leach as a director
16 Sep 2013 AP01 Appointment of Mr David Michael Forsey as a director
16 Jul 2013 TM01 Termination of appointment of Anthony Caplan as a director
16 Jul 2013 TM01 Termination of appointment of Paul Drake as a director
23 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
08 Mar 2013 AD01 Registered office address changed from 11 Midland Way Barlborough Chesterfield S43 4XA England on 8 March 2013
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1