YARDCOT LIMITED

Company Documents

DateDescription
24/10/1324 October 2013 07/04/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

12/10/1212 October 2012 07/04/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 07/04/11

View Document

12/04/1112 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 07/04/10

View Document

23/04/1023 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME ANDREW JONES / 07/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS O'BRIEN / 07/01/2010

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 07/04/09

View Document

09/05/099 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 MEMORANDUM OF CAPITAL - PROCESSED 23/12/08 - REDUCTION OF ISSD CAP

View Document

23/12/0823 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0823 December 2008 Solvency Statement dated 09/12/08

View Document

23/12/0823 December 2008 Statement by Directors

View Document

23/12/0823 December 2008 REDUCE ISSUED CAPITAL 09/12/2008

View Document

23/12/0823 December 2008 NC DEC ALREADY ADJUSTED 09/12/08

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 07/04/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 07/04/07

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED DRAYCOTT HOUSE LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 2 PROSPECT HOUSE THE BROADWAY FARNHAM COMMON SLOUGH BUCKINGHAMSHIRE SL2 3PP

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 07/04/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS; AMEND

View Document

12/04/0612 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 07/04/05

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0521 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 07/04/04

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 8 HOLLAND STREET LONDON W8 4LT

View Document

21/04/0421 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 07/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 07/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 07/04/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 07/04/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 07/04/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 07/04/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 07/04/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9713 January 1997 � NC 300/300300 19/12/96

View Document

13/01/9713 January 1997 NC INC ALREADY ADJUSTED 19/12/96 AUTH ALLOT OF SECURITY 19/12/96

View Document

13/01/9713 January 1997 NC INC ALREADY ADJUSTED 19/12/96

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 07/04/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/04/96

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 07/04/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 07/04/94

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 mortgage documents registered before 1 January 1995

View Document

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

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

29/03/9429 March 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 07/04/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 07/04/92

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 07/04/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/916 August 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 07/04/90

View Document

05/06/905 June 1990 RETURN MADE UP TO 26/03/90; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 07/04/89

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 07/04/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 10/05/89; NO CHANGE OF MEMBERS

View Document

28/04/8828 April 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 07/04/87

View Document

14/08/8714 August 1987 RETURN MADE UP TO 16/06/87; NO CHANGE OF MEMBERS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 07/04/86

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 07/04/85

View Document

12/06/8612 June 1986 NEW DIRECTOR APPOINTED

View Document

12/06/8612 June 1986 COMPANY NAME CHANGED GEOMETER LIMITED CERTIFICATE ISSUED ON 12/06/86

View Document

19/10/8319 October 1983 ANNUAL ACCOUNTS MADE UP DATE 07/04/82

View Document

17/09/7117 September 1971 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