YULE TRADING LIMITED

Company Documents

DateDescription
13/05/1713 May 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/04/1718 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/175 April 2017 APPLICATION FOR STRIKING-OFF

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM UNIT 1 DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK VILLA REAL CONSETT COUNTY DURHAM DH8 6BP

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DOWSON / 31/07/2015

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY TREE TOP SECRETARIES LTD

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/04/1322 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TREE TOP SECRETARIES LTD / 01/10/2012

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 46 SECOND STREET WATLING STREET BUNGALOWS LEADGATE CONSETT COUNTY DURHAM DH8 6HR UNITED KINGDOM

View Document

09/11/129 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 9 MONUMENT COURT CHOPWELL NEWCASTLE UPON TYNE NE17 7BH ENGLAND

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/04/1218 April 2012 PREVSHO FROM 30/06/2012 TO 31/10/2011

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR SIMON PETER DOWSON

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA SHANNON

View Document

05/12/115 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

31/10/1131 October 2011 CORPORATE SECRETARY APPOINTED TREE TOP SECRETARIES LTD

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LIMITED

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 37 WITTON STREET DELVES LANE CONSETT COUNTY DURHAM DH8 7AN ENGLAND

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 20 SANDRINGHAM COURT CHESTER LE STREET COUNTY DURHAM DH3 3SQ UNITED KINGDOM

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/03/103 March 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 09/12/2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 26 GILL STREET CONSETT COUNTY DURHAM DH8 7JT UNITED KINGDOM

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 6 THE ELMS SHOTLEY BRIDGE CONSETT COUNTY DURHAM DH8 0UA

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR GARETH HARDY

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ANGELA SHANNON

View Document

23/01/0823 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

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

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 S386 DISP APP AUDS 12/12/02

View Document

19/12/0219 December 2002 S80A AUTH TO ALLOT SEC 12/12/02

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 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