Advanced company searchLink opens in new window

WOOLMINGTON YARD MANAGEMENT COMPANY LIMITED

Company number 03514888

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)
02 Apr 2024 AP01 Appointment of Ms Susan Marie Stewart as a director on 25 March 2024
26 Mar 2024 TM01 Termination of appointment of Robin Pawson as a director on 25 March 2024
26 Mar 2024 TM01 Termination of appointment of Janet Eimstad as a director on 25 March 2024
19 Mar 2024 AP01 Appointment of Mr Roger Anthony Senior as a director on 19 March 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
30 Aug 2023 AA Micro company accounts made up to 24 March 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
23 May 2022 AA Micro company accounts made up to 24 March 2022
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
08 Jun 2021 AA Micro company accounts made up to 24 March 2021
22 Mar 2021 AA Micro company accounts made up to 24 March 2020
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
22 Feb 2021 AD02 Register inspection address has been changed from Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU England to 9 Hammet Street Taunton TA1 1RZ
04 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
13 Dec 2019 AD04 Register(s) moved to registered office address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
06 Sep 2019 AA Micro company accounts made up to 24 March 2019
27 Jun 2019 AD01 Registered office address changed from Dorset Property Long Street Sherborne DT9 3BS England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 27 June 2019
19 Mar 2019 TM02 Termination of appointment of Emma Louise Goatley as a secretary on 14 March 2019
04 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
12 Nov 2018 AD03 Register(s) moved to registered inspection location Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU
12 Nov 2018 AD02 Register inspection address has been changed to Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU
07 Nov 2018 AA Micro company accounts made up to 24 March 2018
05 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
05 Mar 2018 AD01 Registered office address changed from Dorset Lettings Long Street Sherborne Dorset DT9 3BS to Dorset Property Long Street Sherborne DT9 3BS on 5 March 2018
21 Dec 2017 AA Micro company accounts made up to 24 March 2017