YAFFLE ENGINEERING LIMITED

Company Documents

DateDescription
25/11/2125 November 2021 Final Gazette dissolved following liquidation

View Document

25/11/2125 November 2021 Final Gazette dissolved following liquidation

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 7 LASHMERE COPTHORNE WEST SUSSEX RH10 3RR ENGLAND

View Document

02/04/192 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/04/192 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/04/192 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM YAFFLE WORKS OLD BREWERY ROAD, WIVELISCOMBE TAUNTON SOMERSET TA4 2RE

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN STONE

View Document

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

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GARETH SCOURFIELD

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

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

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCOURFIELD

View Document

17/07/1417 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES COLIN SCOURFIELD / 01/01/2010

View Document

22/07/1022 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STONE / 01/01/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARETH SCOURFIELD / 01/01/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 £ IC 220/132 31/12/02 £ SR 88@1=88

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 9 PALACE GARDENS WIVELISCOMBE NR TAUNTON SOMERSET TA4 2LU

View Document

15/01/0315 January 2003 PURCHASE OWN SHARES 31/12/02

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 AUDITOR'S RESIGNATION

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/07/922 July 1992 RETURN MADE UP TO 26/06/92; CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/01/8813 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/872 October 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/06/8517 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

16/05/8416 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

29/06/8329 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

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