YARWAY GROUP LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

13/02/2513 February 2025 Registered office address changed to PO Box 4385, 12963305 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-13

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

01/11/241 November 2024 Termination of appointment of Luke Harold Whiting as a director on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from 10 Milton Court Ravenshead Nottingham Nottinghamshire NG15 9BD England to 51 Pinfold Street Birmingham B2 4AY on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Thomas Kiely as a director on 2024-11-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

01/11/241 November 2024 Notification of Thomas Kiely as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Cessation of Luke Harold Whiting as a person with significant control on 2024-11-01

View Document

14/06/2414 June 2024 Termination of appointment of Christopher Michael Adams as a director on 2024-06-11

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Registered office address changed from Suite 7 Heathcoat Buildings Heathcoat Street Nottingham Nottinghamshire NG1 3AA England to 10 Milton Court Ravenshead Nottingham Nottinghamshire NG15 9BD on 2023-05-25

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Termination of appointment of Christopher John Baumann as a director on 2022-11-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

10/03/2110 March 2021 ARTICLES OF ASSOCIATION

View Document

10/03/2110 March 2021 ADOPT ARTICLES 10/11/2020

View Document

04/03/214 March 2021 PREVSHO FROM 31/10/2021 TO 31/12/2020

View Document

24/02/2124 February 2021 10/11/20 STATEMENT OF CAPITAL GBP 1000

View Document

24/02/2124 February 2021 10/11/20 STATEMENT OF CAPITAL GBP 1000

View Document

24/02/2124 February 2021 10/11/20 STATEMENT OF CAPITAL GBP 1000

View Document

24/02/2124 February 2021 10/11/20 STATEMENT OF CAPITAL GBP 1000

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ADAMS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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