TD AND A YARNOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-01-06 with no updates |
12/11/2412 November 2024 | Unaudited abridged accounts made up to 2024-07-31 |
04/11/244 November 2024 | Registered office address changed from 29-30 Colemeadow Road North Moons Moat Redditch Worcs. B98 9PB England to 7a Hunt End Industrial Estate Redditch B97 5XP on 2024-11-04 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-07-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/04/234 April 2023 | Registration of charge 055129240003, created on 2023-03-21 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-07-31 |
06/01/236 January 2023 | Termination of appointment of Ann Yarnold as a director on 2023-01-06 |
06/01/236 January 2023 | Termination of appointment of Ann Yarnold as a secretary on 2023-01-06 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with updates |
06/01/236 January 2023 | Cessation of Ann Yarnold as a person with significant control on 2023-01-06 |
06/01/236 January 2023 | Notification of Andrew Leslie Yarnold as a person with significant control on 2023-01-06 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
21/10/2121 October 2021 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Statement of capital following an allotment of shares on 2021-05-24 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-19 with updates |
09/01/219 January 2021 | 31/07/20 UNAUDITED ABRIDGED |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/01/2021 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANN YARNOLD / 22/06/2018 |
18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN YARNOLD / 22/06/2018 |
18/10/1818 October 2018 | CESSATION OF TERENCE YARNOLD AS A PSC |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
02/08/182 August 2018 | APPOINTMENT TERMINATED, DIRECTOR TERENCE YARNOLD |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 45 THE RIDGEWAY STOURPORT WORCS DY13 8XT |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
11/08/1511 August 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
22/07/1422 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
21/08/1321 August 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
27/07/1227 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
10/08/1110 August 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE YARNOLD / 01/12/2009 |
01/09/101 September 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE YARNOLD / 01/12/2009 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN YARNOLD / 01/12/2009 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | DIRECTOR APPOINTED MR ANDREW LESLIE YARNOLD |
20/06/0820 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/01/0814 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 |
10/08/0710 August 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
14/08/0614 August 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
07/10/057 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/053 October 2005 | NEW DIRECTOR APPOINTED |
03/10/053 October 2005 | NEW SECRETARY APPOINTED |
03/10/053 October 2005 | NEW DIRECTOR APPOINTED |
20/07/0520 July 2005 | SECRETARY RESIGNED |
20/07/0520 July 2005 | DIRECTOR RESIGNED |
19/07/0519 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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