YARNER LTD

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/149 May 2014 APPLICATION FOR STRIKING-OFF

View Document

16/04/1416 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 July 2011

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/04/1121 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESS FUNDEMENTALS LTD / 01/01/2010

View Document

25/05/1025 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES COTTON / 01/04/2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM
BUILDING 20Y YARNER
GOLF COURSE LANE
PO BOX 5 FILTON
BRISTOL
BS34 7QW

View Document

31/07/0931 July 2009 PREVEXT FROM 30/04/2009 TO 30/07/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT REDFERN

View Document

21/04/0821 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL COTTON

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MR MICHAEL JAMES COTTON

View Document

27/02/0827 February 2008 SECRETARY APPOINTED BUSINESS FUNDEMENTALS LTD

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM:
97 BARGATES
CHRISTCHURCH
DORSET BH23 1QQ

View Document

21/07/0321 July 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM:
25 HENDFORD
YEOVIL
SOMERSET BA20 1UN

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 COMPANY NAME CHANGED
ILSA LIMITED
CERTIFICATE ISSUED ON 26/07/00

View Document

14/04/0014 April 2000 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