YARDMERE LIMITED

Company Documents

DateDescription
19/05/1419 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BURRIDGE / 30/05/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HILL / 30/05/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT HUGHES / 30/05/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY WILLDIGG / 30/05/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROLAND HAROLD FEATHERSTONE / 30/05/2013

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

07/06/127 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 24/03/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM STERLING HOUSE 175 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 24 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: FLAT 18 42 CARLTON DRIVE PUTNEY LONDON SW15 2DG

View Document

03/10/053 October 2005 ACC. REF. DATE SHORTENED FROM 11/11/05 TO 24/03/05

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/11/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/11/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/11/02

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: FLAT 2 31 PUTNEY HILL PUTNEY LONDON SW15 6BQ

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 11/11/01

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 NC INC ALREADY ADJUSTED 11/07/00

View Document

14/07/0014 July 2000 NC INC ALREADY ADJUSTED 11/07/00

View Document

12/05/0012 May 2000 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