CECIL M. YUILL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Notification of Patricia Margaret Wilson as a person with significant control on 2025-04-07 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Notification of Barbara Jean Painter as a person with significant control on 2024-05-14 |
15/05/2415 May 2024 | Cessation of Patricia Margaret Wilson as a person with significant control on 2024-05-14 |
15/05/2415 May 2024 | Notification of David Nigel Williams as a person with significant control on 2024-05-14 |
15/05/2415 May 2024 | Notification of Edward Richard Thomas Yuill as a person with significant control on 2024-05-14 |
15/05/2415 May 2024 | Notification of Phillip Guy Yuill as a person with significant control on 2024-05-14 |
11/04/2411 April 2024 | Registered office address changed from Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN to Hub 1 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 2024-04-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/03/243 March 2024 | Second filing for the appointment of Mrs Barbara Jean Painter as a director |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Second filing of the annual return made up to 2010-01-18 |
15/03/2315 March 2023 | Second filing of the annual return made up to 2011-01-18 |
15/03/2315 March 2023 | Second filing of the annual return made up to 2012-01-18 |
15/03/2315 March 2023 | Second filing of the annual return made up to 2013-01-18 |
15/03/2315 March 2023 | Second filing of Confirmation Statement dated 2018-01-18 |
15/03/2315 March 2023 | Second filing of the annual return made up to 2015-01-18 |
15/03/2315 March 2023 | Second filing of the annual return made up to 2016-01-18 |
15/03/2315 March 2023 | Second filing of the annual return made up to 2014-01-18 |
10/03/2310 March 2023 | Change of details for Phillip Guy Yuill as a person with significant control on 2017-11-20 |
03/03/233 March 2023 | Second filing of Confirmation Statement dated 2017-01-18 |
02/03/232 March 2023 | Second filing of the annual return made up to 2016-10-18 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-18 with updates |
31/01/2331 January 2023 | Cessation of Phillip Guy Yuill as a person with significant control on 2020-12-16 |
31/01/2331 January 2023 | Cessation of Edward Richard Thomas Yuill as a person with significant control on 2020-12-16 |
31/01/2331 January 2023 | Cessation of David Nigel Williams as a person with significant control on 2020-12-16 |
31/01/2331 January 2023 | Cessation of Barbara Jean Painter as a person with significant control on 2020-12-16 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/10/2015 October 2020 | Appointment of Mrs Barbara Jean Painter as a director on 2020-10-01 |
23/01/1723 January 2017 | Confirmation statement made on 2017-01-18 with updates |
19/01/1619 January 2016 | Annual return made up to 2016-01-18 with full list of shareholders |
27/01/1527 January 2015 | Annual return made up to 2015-01-18 with full list of shareholders |
27/01/1527 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/09/1417 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/09/1417 September 2014 | COMPANY NAME CHANGED WILLSON LAND LIMITED CERTIFICATE ISSUED ON 17/09/14 |
28/01/1428 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual return made up to 2014-01-18 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/01/1323 January 2013 | Annual return made up to 2013-01-18 with full list of shareholders |
23/01/1323 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE MARGARET RIGALI / 03/07/2012 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GUY YUILL / 03/07/2012 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARY YUILL / 03/07/2012 |
08/02/128 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
08/02/128 February 2012 | Annual return made up to 2012-01-18 with full list of shareholders |
26/01/1226 January 2012 | DIRECTOR APPOINTED MR EDWARD RICHARD THOMAS YUILL |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILSON |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual return made up to 2011-01-18 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/04/1013 April 2010 | Registered office address changed from , Oakland House, 40 Victoria Road, Hartlepool, TS26 8DD on 2010-04-13 |
13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM OAKLAND HOUSE 40 VICTORIA ROAD HARTLEPOOL TS26 8DD |
10/02/1010 February 2010 | Annual return made up to 2010-01-18 with full list of shareholders |
10/02/1010 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
02/06/072 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/05/0714 May 2007 | NEW SECRETARY APPOINTED |
14/05/0714 May 2007 | SECRETARY RESIGNED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
05/02/075 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
19/09/0619 September 2006 | |
19/09/0619 September 2006 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: WESTMINSTER, ST MARK'S COURT TEESDALE STOCKTON ON TEES TS17 6QP |
18/01/0618 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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