TD AND A YARNOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

12/11/2412 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

04/11/244 November 2024 Registered office address changed from 29-30 Colemeadow Road North Moons Moat Redditch Worcs. B98 9PB England to 7a Hunt End Industrial Estate Redditch B97 5XP on 2024-11-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/04/234 April 2023 Registration of charge 055129240003, created on 2023-03-21

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/01/236 January 2023 Termination of appointment of Ann Yarnold as a director on 2023-01-06

View Document

06/01/236 January 2023 Termination of appointment of Ann Yarnold as a secretary on 2023-01-06

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

06/01/236 January 2023 Cessation of Ann Yarnold as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Notification of Andrew Leslie Yarnold as a person with significant control on 2023-01-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/10/2121 October 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

09/01/219 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/01/2021 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN YARNOLD / 22/06/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN YARNOLD / 22/06/2018

View Document

18/10/1818 October 2018 CESSATION OF TERENCE YARNOLD AS A PSC

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE YARNOLD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 45 THE RIDGEWAY STOURPORT WORCS DY13 8XT

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/07/1227 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE YARNOLD / 01/12/2009

View Document

01/09/101 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE YARNOLD / 01/12/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN YARNOLD / 01/12/2009

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MR ANDREW LESLIE YARNOLD

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 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