EVERYTHING'S YUMMY LTD

Company Documents

DateDescription
22/05/2522 May 2025 Resolutions

View Document

20/05/2520 May 2025 Registered office address changed from 3 Church Road Gurnard Cowes Isle of Wight PO31 8JP England to 6a Nesbitts Alley Barnet EN5 5XG on 2025-05-20

View Document

20/05/2520 May 2025 Appointment of a voluntary liquidator

View Document

20/05/2520 May 2025 Statement of affairs

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

22/05/2422 May 2024 Previous accounting period extended from 2023-08-29 to 2024-02-27

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-08-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-08-30

View Document

25/11/2225 November 2022 Termination of appointment of Nancy Elizabeth Thorley as a director on 2022-01-06

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

06/01/226 January 2022 Termination of appointment of Patricia Anne Thorley as a director on 2022-01-06

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Gurnard Pines Complex Cowes Isle of Wight PO31 8QE England to 3 Church Road Gurnard Cowes Isle of Wight PO31 8JP on 2021-07-01

View Document

12/03/2112 March 2021 30/08/19 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 COMPANY NAME CHANGED NEW CAR DEALS LTD CERTIFICATE ISSUED ON 23/06/20

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID THORLEY

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM ROSEGARTH HOUSE, 7A PROSPECT ROAD OSSETT WEST YORKSHIRE WF5 8AN ENGLAND

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID THORLEY / 17/01/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY ELIZABETH THORLEY / 17/01/2020

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080918970002

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080918970001

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080918970002

View Document

06/08/196 August 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID THORLEY / 28/05/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY ELIZABETH THORLEY / 28/05/2019

View Document

08/06/198 June 2019 DIRECTOR APPOINTED MR PAUL DAVID THORLEY

View Document

17/05/1917 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080918970001

View Document

26/02/1926 February 2019 PREVEXT FROM 31/05/2018 TO 31/08/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY ELIZABETH THORLEY / 24/09/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MS NANCY ELIZABETH HASLEHURST / 01/07/2016

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM SPA STREET WORKS SPA STREET OSSETT WEST YORKSHIRE WF5 0HJ

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

02/03/182 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NANCY ELIZABETH HASLEHURST / 01/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 24 HIGH STREET HORBURY WAKEFIELD WEST YORKSHIRE WF4 5AA

View Document

09/07/149 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 29 QUEEN STREET HORBURY WAKEFIELD WEST YORKSHIRE WF4 6LP

View Document

12/06/1312 June 2013 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM WATERFRONT HOUSE THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5QW

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 5 WESTBROOK COURT SHARROWVALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ ENGLAND

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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