YARDE FARM LIMITED

Company Documents

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

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2024-06-30

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

06/11/236 November 2023 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2022-06-30

View Document

30/09/2230 September 2022 Satisfaction of charge 6 in full

View Document

30/09/2230 September 2022 Satisfaction of charge 4 in full

View Document

30/09/2230 September 2022 Satisfaction of charge 5 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

02/11/212 November 2021 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGERS

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

09/01/209 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/02/1914 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FELTON

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

24/05/1724 May 2017 SECRETARY APPOINTED MR THAMER HAMANDI

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE TAYLOR

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY CLIVE TAYLOR

View Document

15/03/1715 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM BUCKINGHAM COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU ENGLAND

View Document

09/02/179 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE TAYLOR / 09/02/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FELTON / 09/02/2017

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR ROBERT ROGERS

View Document

05/05/165 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MS ALISON BROGAN

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR ANDREW MARK SELLEY

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR STEPHEN DAVID BENDER

View Document

24/03/1624 March 2016 CURRSHO FROM 31/10/2016 TO 30/06/2016

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELTON

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILSON

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM MAPLE HOUSE ASPEN WAY YALBERTON PAIGNTON DEVON TQ4 7QR

View Document

16/03/1616 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MICHAEL CHRISTIAN PAUL GILSON

View Document

19/05/1519 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

27/02/1427 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR GARRY BULLER

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM MAPLE HOUSE ASPEN WAY YALEBERTON PAIGNTON DEVON TQ4 7QR

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

20/03/1320 March 2013 SAIL ADDRESS CHANGED FROM: 12 TOR HILL ROAD CASTLE CIRCUS TORQUAY DEVON TQ2 5RB

View Document

20/03/1320 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

01/03/121 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FELTON / 09/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FELTON / 04/06/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WAYNE BULLER / 01/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JNR FELTON / 01/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE TAYLOR / 01/02/2010

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE TAYLOR / 01/02/2010

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FELTON / 01/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 COMPANY NAME CHANGED TAMAR VALLEY PRODUCTS LIMITED CERTIFICATE ISSUED ON 25/09/08

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MARK FELTON

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MICHAEL FELTON

View Document

13/08/0813 August 2008 CURRSHO FROM 31/03/2009 TO 31/10/2008

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR COLIN MARSDEN

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY APPOINTED CLIVE TAYLOR

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM THE CREAMERY BARN CLOSE PLYMPTON PLYMOUTH DEVON PL7 5HQ

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY A & Z ACCOUNTANCY SERVICES LIMITED

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED GARRY WAYNE BULLER

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/04/0414 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 91 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HB

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0127 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 AUDITOR'S RESIGNATION

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 COMPANY NAME CHANGED FRASCATTI FOODS LIMITED CERTIFICATE ISSUED ON 29/06/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 AUDITOR'S RESIGNATION

View Document

08/04/988 April 1998 AUDITOR'S RESIGNATION

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 S252 DISP LAYING ACC 08/08/97

View Document

26/08/9726 August 1997 S386 DISP APP AUDS 08/08/97

View Document

26/08/9726 August 1997 S366A DISP HOLDING AGM 08/08/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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 documents registered before 1 January 1995

View Document

09/05/949 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: UNIT 8 POMPHLETT FARM INDUSTRIAL ESTATE, BROXTON DRIVE BILLACOMBE PLYMOUTH PL9 7BG

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 NC INC ALREADY ADJUSTED 29/08/90

View Document

19/09/9019 September 1990 £ NC 1000/199000 29/08

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: 2 MARLBOROUGH ROAD NORTH HILL PLYMOUTH DEVON PL4 8LP

View Document

19/07/9019 July 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/882 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 ALTER MEM AND ARTS 090688

View Document

23/08/8823 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/883 August 1988 COMPANY NAME CHANGED FOCUSFULL LIMITED CERTIFICATE ISSUED ON 04/08/88

View Document

09/06/889 June 1988 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