YELLOW COW PRODUCTS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

10/07/2410 July 2024 Change of details for Mr Alan Charles Noel Ruck-Nightingale as a person with significant control on 2024-07-10

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 10 WHEATLEY BUSINESS CENTRE OLD LONDON ROAD WHEATLEY OXON OX33 1XW

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/08/1221 August 2012 SAIL ADDRESS CHANGED FROM: THE STABLES EDON BUSINESS PARK THAME ROAD WATERSTOCK OXFORD OXON OX33 1JN

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CHARLES NOEL RUCK-NIGHTINGALE / 21/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES NOEL RUCK-NIGHTINGALE / 21/08/2012

View Document

21/08/1221 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM THE STABLES EDON BUSINESS PARK, THAME ROAD WATERSTOCK, OXFORD OXON OX33 1JN

View Document

28/07/1128 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN RUCK-NIGHTINGALE / 02/09/2009

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/08/0822 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 COMPANY NAME CHANGED EFFECTIVE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 26/10/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 37-39 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HW

View Document

10/03/0610 March 2006 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 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