YARDOAK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-06-30 |
02/04/252 April 2025 | Director's details changed for Ms Pauline Mary Mccallum on 2025-03-20 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
25/11/2425 November 2024 | Termination of appointment of Martin John Putt Dec'd as a director on 2024-03-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-31 with updates |
18/03/2418 March 2024 | Appointment of Mrs Heather Rose Goldup as a director on 2024-03-12 |
18/03/2418 March 2024 | Appointment of Ms Pauline Mary Mccallum as a director on 2024-03-12 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/04/2313 April 2023 | Director's details changed for Mr Martin John Putt on 2023-03-29 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
30/03/2330 March 2023 | Current accounting period extended from 2023-03-31 to 2023-06-30 |
23/03/2323 March 2023 | Change of details for Miashire Ltd as a person with significant control on 2023-03-23 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
13/08/2013 August 2020 | COMPANY NAME CHANGED YARDOAK LTD CERTIFICATE ISSUED ON 13/08/20 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
21/11/1721 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM PLAZA BUILDING LEE HIGH ROAD LONDON SE13 5PT |
20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PUTT / 20/06/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/02/1722 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN PUTT |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/04/165 April 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/04/1521 April 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/04/1411 April 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/05/1329 May 2013 | DISS40 (DISS40(SOAD)) |
28/05/1328 May 2013 | FIRST GAZETTE |
23/05/1323 May 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
23/02/1223 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/04/1115 April 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/11/105 November 2010 | DIRECTOR APPOINTED MR MARTIN JOHN PUTT |
27/04/1027 April 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WOOD PUTT / 28/01/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | APPOINTMENT TERMINATED SECRETARY JAMES PUTT |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
19/02/0819 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
10/02/0510 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
05/03/045 March 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
27/02/0327 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
10/02/0310 February 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
23/02/0123 February 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01 |
15/03/0015 March 2000 | NEW SECRETARY APPOINTED |
15/03/0015 March 2000 | NEW DIRECTOR APPOINTED |
15/03/0015 March 2000 | REGISTERED OFFICE CHANGED ON 15/03/00 FROM: PLAZA BUILDING LEE HIGH ROAD LONDON SE13 5PT |
23/02/0023 February 2000 | REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
22/02/0022 February 2000 | DIRECTOR RESIGNED |
22/02/0022 February 2000 | SECRETARY RESIGNED |
28/01/0028 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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