CECIL M. YUILL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Notification of Patricia Margaret Wilson as a person with significant control on 2025-04-07

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Notification of Barbara Jean Painter as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Cessation of Patricia Margaret Wilson as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Notification of David Nigel Williams as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Notification of Edward Richard Thomas Yuill as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Notification of Phillip Guy Yuill as a person with significant control on 2024-05-14

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/03/243 March 2024 Second filing for the appointment of Mrs Barbara Jean Painter as a director

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Second filing of the annual return made up to 2010-01-18

View Document

15/03/2315 March 2023 Second filing of the annual return made up to 2011-01-18

View Document

15/03/2315 March 2023 Second filing of the annual return made up to 2012-01-18

View Document

15/03/2315 March 2023 Second filing of the annual return made up to 2013-01-18

View Document

15/03/2315 March 2023 Second filing of Confirmation Statement dated 2018-01-18

View Document

15/03/2315 March 2023 Second filing of the annual return made up to 2015-01-18

View Document

15/03/2315 March 2023 Second filing of the annual return made up to 2016-01-18

View Document

15/03/2315 March 2023 Second filing of the annual return made up to 2014-01-18

View Document

10/03/2310 March 2023 Change of details for Phillip Guy Yuill as a person with significant control on 2017-11-20

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2017-01-18

View Document

02/03/232 March 2023 Second filing of the annual return made up to 2016-10-18

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/01/2331 January 2023 Cessation of Phillip Guy Yuill as a person with significant control on 2020-12-16

View Document

31/01/2331 January 2023 Cessation of Edward Richard Thomas Yuill as a person with significant control on 2020-12-16

View Document

31/01/2331 January 2023 Cessation of David Nigel Williams as a person with significant control on 2020-12-16

View Document

31/01/2331 January 2023 Cessation of Barbara Jean Painter as a person with significant control on 2020-12-16

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/10/2015 October 2020 Appointment of Mrs Barbara Jean Painter as a director on 2020-10-01

View Document

23/01/1723 January 2017 Confirmation statement made on 2017-01-18 with updates

View Document

19/01/1619 January 2016 Annual return made up to 2016-01-18 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 2015-01-18 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1417 September 2014 COMPANY NAME CHANGED WILLSON LAND LIMITED
CERTIFICATE ISSUED ON 17/09/14

View Document

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual return made up to 2014-01-18 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 2013-01-18 with full list of shareholders

View Document

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE MARGARET RIGALI / 03/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GUY YUILL / 03/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARY YUILL / 03/07/2012

View Document

08/02/128 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual return made up to 2012-01-18 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR EDWARD RICHARD THOMAS YUILL

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILSON

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 2011-01-18 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Registered office address changed from , Oakland House, 40 Victoria Road, Hartlepool, TS26 8DD on 2010-04-13

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM
OAKLAND HOUSE
40 VICTORIA ROAD
HARTLEPOOL
TS26 8DD

View Document

10/02/1010 February 2010 Annual return made up to 2010-01-18 with full list of shareholders

View Document

10/02/1010 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/06/072 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

19/09/0619 September 2006

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM:
WESTMINSTER, ST MARK'S COURT
TEESDALE
STOCKTON ON TEES
TS17 6QP

View Document

18/01/0618 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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