Advanced company searchLink opens in new window

YARWELL LOGISTICS LTD

Company number 08975117

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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
12 Dec 2023 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
10 Oct 2022 AA Micro company accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
19 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
24 Feb 2021 AA Micro company accounts made up to 30 April 2020
13 Jul 2020 AD01 Registered office address changed from 1 Stone Cottage Preston PR3 2JU United Kingdom to Flat 2, 2 st. Marys Crescent Doncaster DN1 2NJ on 13 July 2020
13 Jul 2020 PSC01 Notification of Valentin Ion as a person with significant control on 26 June 2020
13 Jul 2020 PSC07 Cessation of Ian Merridew as a person with significant control on 26 June 2020
13 Jul 2020 AP01 Appointment of Mr Valentin Ion as a director on 26 June 2020
13 Jul 2020 TM01 Termination of appointment of Ian Merridew as a director on 26 June 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
03 Jan 2020 AA Micro company accounts made up to 30 April 2019
31 Dec 2019 AD01 Registered office address changed from 16 Littlemoor Crescent Chesterfield S41 8QJ United Kingdom to 1 Stone Cottage Preston PR3 2JU on 31 December 2019
31 Dec 2019 PSC01 Notification of Ian Merridew as a person with significant control on 9 December 2019
31 Dec 2019 PSC07 Cessation of Tracey Ankrett as a person with significant control on 9 December 2019
31 Dec 2019 AP01 Appointment of Mr Ian Merridew as a director on 9 December 2019
31 Dec 2019 TM01 Termination of appointment of Tracey Ankrett as a director on 9 December 2019
17 Sep 2019 AD01 Registered office address changed from 94 Monmouth Drive Leicester LE2 9RL England to 16 Littlemoor Crescent Chesterfield S41 8QJ on 17 September 2019
17 Sep 2019 PSC01 Notification of Tracey Ankrett as a person with significant control on 27 August 2019
17 Sep 2019 PSC07 Cessation of Antony Simpson as a person with significant control on 27 August 2019
17 Sep 2019 AP01 Appointment of Ms Tracey Ankrett as a director on 27 August 2019
17 Sep 2019 TM01 Termination of appointment of Antony Simpson as a director on 27 August 2019