HOWARD YARNOLD (WINDOWS AND DOORS) LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

13/10/2513 October 2025 NewAppointment of a voluntary liquidator

View Document

02/10/252 October 2025 NewStatement of affairs

View Document

29/09/2529 September 2025 NewResolutions

View Document

29/09/2529 September 2025 NewRegistered office address changed from Unit 1 Birkdale Avenue Birmingham B29 6UB United Kingdom to Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2025-09-29

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Termination of appointment of Martyn Archer as a director on 2024-05-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Registered office address changed from 11 Laura Place Bath BA2 4BL United Kingdom to Unit 1 Birkdale Avenue Birmingham B29 6UB on 2024-04-26

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

17/01/2417 January 2024 Appointment of Giles Richell as a director on 2024-01-16

View Document

17/01/2417 January 2024 Appointment of Martyn Archer as a director on 2024-01-16

View Document

17/01/2417 January 2024 Termination of appointment of Esmeralda Marie Elvire Meunier as a director on 2024-01-16

View Document

17/01/2417 January 2024 Appointment of Mr Michael Alfred Garratt as a director on 2024-01-16

View Document

03/08/233 August 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Termination of appointment of Ashley Ian Yarnold as a director on 2023-06-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

30/01/2330 January 2023 Appointment of Ms Esmeralda Marie Elvire Meunier as a director on 2022-12-15

View Document

30/01/2330 January 2023 Termination of appointment of Tahsin Khwaja Ghulam Yasin as a director on 2022-09-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Termination of appointment of Brian Ellis as a director on 2022-10-28

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

01/04/221 April 2022 Registration of charge 072042540002, created on 2022-03-30

View Document

31/03/2231 March 2022 Termination of appointment of Pauline Betty Yarnold as a secretary on 2022-03-30

View Document

31/03/2231 March 2022 Appointment of Dr Tahsin Khwaja Ghulam Yasin as a director on 2022-03-30

View Document

31/03/2231 March 2022 Registration of charge 072042540001, created on 2022-03-30

View Document

31/03/2231 March 2022 Termination of appointment of Jacqueline Yarnold as a director on 2022-03-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

13/03/1813 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE YARNOLD / 08/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD YARNOLD / 08/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN ELLIS / 08/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ELLIS / 08/01/2018

View Document

25/01/1825 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE BETTY YARNOLD / 08/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/05/1715 May 2017 ADOPT ARTICLES 03/01/2017

View Document

31/03/1731 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

11/02/1711 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1711 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1711 February 2017 01/04/14 STATEMENT OF CAPITAL GBP 201

View Document

11/02/1711 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1724 January 2017 ADOPT ARTICLES 03/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 01/11/15 STATEMENT OF CAPITAL GBP 401

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY IAN YARNOLD / 09/03/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY IAN YARNOLD / 09/03/2015

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 01/08/14 STATEMENT OF CAPITAL GBP 301

View Document

05/02/155 February 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

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

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAULINE YARNOLD

View Document

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD YARNOLD / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE BETTY YARNOLD / 29/03/2012

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

26/03/1026 March 2010 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