THE YARD (MANCHESTER) LTD

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/03/194 March 2019 CURRSHO FROM 31/08/2019 TO 30/06/2019

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029577060001

View Document

07/02/197 February 2019 COMPANY NAME CHANGED BOXYARD LTD CERTIFICATE ISSUED ON 07/02/19

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM THE COPPER ROOM . DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

15/01/1915 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

27/12/1727 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED COVERMOON LTD CERTIFICATE ISSUED ON 29/06/15

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/10/1325 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/11/1111 November 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE 9-21 PRINCESS STREET MANCHESTER M2 4DN

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/01/1127 January 2011 COMPANY NAME CHANGED ARCHIVED LIMITED CERTIFICATE ISSUED ON 27/01/11

View Document

27/01/1127 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1020 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA HAMBURGER

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SUB DIV 31/12/06

View Document

18/02/0718 February 2007 S-DIV 31/12/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 ALTERMEMORANDUM23/12/99

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 COMPANY NAME CHANGED FILENE'S BASEMENT LIMITED CERTIFICATE ISSUED ON 04/01/00

View Document

17/08/9917 August 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information