YARDY TRAFFIC ENGINEERS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/193 May 2019 APPLICATION FOR STRIKING-OFF

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

15/10/1815 October 2018 CESSATION OF DARREN PETER YARDY AS A PSC

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN PETER YARDY / 22/02/2017

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN YARDY

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 SAIL ADDRESS CHANGED FROM: BEECHFIELD HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX ENGLAND

View Document

29/09/1629 September 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

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

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

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

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

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

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/12/103 December 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM BEECHFIELD HOUSE, 38 WEST BAR BANBURY OXFORDSHIRE OX16 3WT

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT YARDY / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PETER YARDY / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/09/08

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

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