YFB MARKETING LTD

Company Documents

DateDescription
14/03/2514 March 2025 Liquidators' statement of receipts and payments to 2025-01-28

View Document

04/04/244 April 2024 Liquidators' statement of receipts and payments to 2024-01-28

View Document

06/02/246 February 2024 Termination of appointment of Martin Taylor as a director on 2024-01-26

View Document

19/10/2319 October 2023 Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2023-10-19

View Document

02/03/232 March 2023 Liquidators' statement of receipts and payments to 2023-01-28

View Document

01/07/211 July 2021 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hamsphire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FURNELL

View Document

16/11/1816 November 2018 CESSATION OF ANDREW FURNELL AS A PSC

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9XS ENGLAND

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN TAYLOR

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR MARTIN TAYLOR

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED TAYLOR HILL AND BOND LTD CERTIFICATE ISSUED ON 16/11/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 CESSATION OF LYNDA TAYLOR AS A PSC

View Document

25/08/1825 August 2018 CHANGE OF NAME 24/07/2018

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR LYNDA TAYLOR

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM THE ARMOURY UNIT R1 FORT WALLINGTON MILITARY ROAD FAREHAM HAMPSHIRE PO16 8TT

View Document

06/06/166 June 2016 SECOND FILING WITH MUD 17/04/16 FOR FORM AR01

View Document

10/05/1610 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MRS LYNDA TAYLOR

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TAYLOR / 05/01/2016

View Document

11/06/1511 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 41 POUND GATE DRIVE TITCHFIELD COMMON FAREHAM HAMPSHIRE PO14 4AT ENGLAND

View Document

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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