YARWAY GROUP LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
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 |
13/02/2513 February 2025 | |
13/02/2513 February 2025 | |
01/11/241 November 2024 | Termination of appointment of Luke Harold Whiting as a director on 2024-11-01 |
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 |
01/11/241 November 2024 | Appointment of Mr Thomas Kiely as a director on 2024-11-01 |
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with updates |
01/11/241 November 2024 | Notification of Thomas Kiely as a person with significant control on 2024-11-01 |
01/11/241 November 2024 | Cessation of Luke Harold Whiting as a person with significant control on 2024-11-01 |
14/06/2414 June 2024 | Termination of appointment of Christopher Michael Adams as a director on 2024-06-11 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-19 with updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
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 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Termination of appointment of Christopher John Baumann as a director on 2022-11-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Amended total exemption full accounts made up to 2020-12-31 |
19/03/2119 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES |
10/03/2110 March 2021 | ARTICLES OF ASSOCIATION |
10/03/2110 March 2021 | ADOPT ARTICLES 10/11/2020 |
04/03/214 March 2021 | PREVSHO FROM 31/10/2021 TO 31/12/2020 |
24/02/2124 February 2021 | 10/11/20 STATEMENT OF CAPITAL GBP 1000 |
24/02/2124 February 2021 | 10/11/20 STATEMENT OF CAPITAL GBP 1000 |
24/02/2124 February 2021 | 10/11/20 STATEMENT OF CAPITAL GBP 1000 |
24/02/2124 February 2021 | 10/11/20 STATEMENT OF CAPITAL GBP 1000 |
24/02/2124 February 2021 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ADAMS |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/10/2020 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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