GEOFF YEOMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-04-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Registered office address changed from 46 High Street Gargrave Skipton BD23 3RB to 8 Forest End Kennett Newmarket CB8 7RG on 2023-10-05

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Director's details changed for Mrs Joanne Morris on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mrs Emma Peters on 2023-07-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA PETERS / 20/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA PETERS / 30/06/2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA YEOMAN / 02/08/2015

View Document

19/01/1619 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

19/02/1519 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR GEOFFREY CHARLES YEOMAN

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DRUMMOND

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA DRUMMOND

View Document

17/02/1417 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

02/02/132 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

02/02/132 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA DRUMMOND / 02/02/2012

View Document

02/02/132 February 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA DRUMMOND / 02/02/2012

View Document

22/11/1222 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY YEOMAN

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MORRIS / 26/01/2012

View Document

02/05/112 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA YEOMAN / 15/04/2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY YEOMAN

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA DRUMMOND / 15/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MORRIS / 15/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY YEOMAN / 15/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MORRIS / 10/03/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 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