YARWOOD ASSOCIATES LIMITED



Company Documents

DateDescription
19/02/1519 February 2015 SOLVENCY STATEMENT DATED 11/02/15

View Document

19/02/1519 February 2015 REDUCE ISSUED CAPITAL 11/02/2015

View Document

19/02/1519 February 2015 19/02/15 STATEMENT OF CAPITAL GBP 1

View Document

19/02/1519 February 2015 STATEMENT BY DIRECTORS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
28/12/1228 December 2012 DIRECTOR APPOINTED AIDEEN SHEEHAN

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE

View Document

16/10/1216 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 01/10/2009

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 1ST FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document



31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 S80A AUTH TO ALLOT SEC 15/05/02 S366A DISP HOLDING AGM 15/05/02 S252 DISP LAYING ACC 15/05/02 S386 DISP APP AUDS 15/05/02

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 1ST FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

19/11/0119 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/11/01

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

29/02/0029 February 2000 EXEMPTION FROM APPOINTING AUDITORS 17/02/00

View Document

31/12/9931 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9930 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9930 July 1999 ALTER MEM AND ARTS 10/03/99

View Document

19/04/9919 April 1999 EXEMPTION FROM APPOINTING AUDITORS 11/04/99

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 S366A DISP HOLDING AGM 14/09/98 S252 DISP LAYING ACC 14/09/98 S386 DISP APP AUDS 14/09/98

View Document

21/09/9821 September 1998 EXEMPTION FROM APPOINTING AUDITORS 14/09/98

View Document

03/06/983 June 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/05/972 May 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: G OFFICE CHANGED 23/01/97 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 � NC 1000/10000 16/10/96

View Document

15/01/9715 January 1997 ADOPT MEM AND ARTS 16/10/96

View Document

15/01/9715 January 1997 NC INC ALREADY ADJUSTED 16/10/96

View Document

15/01/9715 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/10/96

View Document

16/10/9616 October 1996 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