YARDLEY CROSS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

04/02/254 February 2025 Change of details for Mr Geoffrey Charles Wilson as a person with significant control on 2016-04-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Director's details changed for Mrs Lucy Marshall on 2023-04-18

View Document

20/04/2320 April 2023 Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to 55 Bromsgrove Road Romsley Worcestershire B62 0LE on 2023-04-20

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/03/196 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MARSHALL / 17/03/2016

View Document

18/03/1618 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES WILSON / 17/03/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/07/142 July 2014 CURRSHO FROM 28/02/2015 TO 31/08/2014

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA PRICE

View Document

12/05/1412 May 2014 COMPANY NAME CHANGED ENERGETICA ADVISORY SERVICES LTD CERTIFICATE ISSUED ON 12/05/14

View Document

29/04/1429 April 2014 CHANGE OF NAME 10/04/2014

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED LUCY MARSHALL

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT ST1 5SQ UNITED KINGDOM

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM TOLLGATE BUSINESS CENTRE TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD ST16 3HS

View Document

10/05/1210 May 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/05/1131 May 2011 15/02/11 NO CHANGES

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE PRICE / 11/03/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/07/1016 July 2010 15/03/10 NO CHANGES

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES WILSON / 01/03/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/12/0918 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/0918 December 2009 COMPANY NAME CHANGED ENERGETIC UK LTD CERTIFICATE ISSUED ON 18/12/09

View Document

02/07/092 July 2009 COMPANY NAME CHANGED INSUBOND LTD CERTIFICATE ISSUED ON 03/07/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM TOLLGATE BUSINESS CENTRE TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD ST16 3HS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM UNIT 25A WHITEBRIDGE ESTATES WHITEBRIDGE LANE STONE ST15 8LQ

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA DAVIES ROWLEY

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILSON / 07/07/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company