Advanced company searchLink opens in new window

YELL BIDCO LIMITED

Company number 08815128

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)
18 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
17 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 26/09/2018
17 Oct 2018 SH20 Statement by Directors
17 Oct 2018 SH19 Statement of capital on 17 October 2018
  • GBP 11.361655
17 Oct 2018 CAP-SS Solvency Statement dated 12/09/18
24 Aug 2018 AA Full accounts made up to 31 March 2018
06 Aug 2018 CH01 Director's details changed for Mr Robert Kenneth Hall on 27 July 2018
30 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 11.361655
  • ANNOTATION Clarification a second filed SH01 was registered on 07/08/2019.
17 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The 2018 refinancing documents 18/04/2018
08 May 2018 MR01 Registration of charge 088151280004, created on 2 May 2018
02 May 2018 MR04 Satisfaction of charge 088151280002 in full
02 May 2018 MR04 Satisfaction of charge 088151280001 in full
02 May 2018 MR04 Satisfaction of charge 088151280003 in full
09 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
01 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
04 Aug 2017 AP01 Appointment of Mr John W Brantl as a director on 26 July 2017
31 May 2017 RP04AP01 Second filing for the appointment of Atish Banerjea as a director
11 Apr 2017 CH01 Director's details changed for Mr Robert Kenneth Hall on 10 April 2017
27 Feb 2017 CH01 Director's details changed for Mr David William Henry Sharman on 23 February 2017
27 Feb 2017 CH01 Director's details changed for Alfred Thomas Mockett on 23 February 2017
27 Feb 2017 CH01 Director's details changed for Mr David John Lane Freer Anderson on 23 February 2017
27 Feb 2017 CH03 Secretary's details changed for Mr Christian Henry Wells on 23 February 2017
23 Feb 2017 AD01 Registered office address changed from One Reading Central Forbury Road Reading RG1 3YL to 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL on 23 February 2017
11 Jan 2017 CS01 13/12/16 Statement of Capital gbp 11.361655
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 11.361655