YARDBIRD ACCOUNTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/158 April 2015 COMPANY NAME CHANGED NEWMAN PETERS LIMITED
CERTIFICATE ISSUED ON 08/04/15

View Document

20/02/1520 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

19/01/1419 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY NEWMAN / 01/02/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETERS / 01/02/2010

View Document

09/04/109 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES PETERS / 01/02/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA BULMER / 01/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/12/0921 December 2009 PREVEXT FROM 28/02/2009 TO 30/04/2009

View Document

14/05/0914 May 2009 COMPANY NAME CHANGED NEWMAN PETERS PANAYI LIMITED CERTIFICATE ISSUED ON 16/05/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/03/081 March 2008 COMPANY NAME CHANGED NEWMAN PETERS LTD CERTIFICATE ISSUED ON 05/03/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: G OFFICE CHANGED 25/01/05 SOUTH ENTRANCE 178-202 GT PORTLAND STREET LONDON W1W 5QD

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: G OFFICE CHANGED 15/11/04 46 CRAIGWEIL AVENUE RADLETT HERTFORDSHIRE WD7 7EY

View Document

09/11/049 November 2004 COMPANY NAME CHANGED NP ACCOUNTING LTD CERTIFICATE ISSUED ON 09/11/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 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