YEOMANS GARAGE CLIFTON LTD

Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/11/2412 November 2024 Amended accounts for a dormant company made up to 2024-02-28

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/12/231 December 2023 Change of details for Mr Bradley James Phillips as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Bradley James Phillips on 2023-12-01

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

31/10/2331 October 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR BRADLEY JAMES PHILLIPS / 09/11/2018

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPS

View Document

10/12/1810 December 2018 CESSATION OF MARK ANTHONY PHILLIPS AS A PSC

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY PHILLIPS

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY JAMES PHILLIPS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PHILLIPS / 30/07/2014

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JAMES PHILLPS / 02/03/2012

View Document

02/03/122 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 102

View Document

02/03/122 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 102

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

28/02/1228 February 2012 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