YEAR END ACCOUNTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/04/149 April 2014 | NOTICE OF RESULT OF MEETING OF CREDITORS |
| 07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 9 EAST PARADE LEEDS LS1 2AJ ENGLAND |
| 06/03/146 March 2014 | NOTICE OF ADMINISTRATOR'S APPOINTMENT |
| 10/01/1410 January 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN BAVILL |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 31/07/1331 July 2013 | DIRECTOR APPOINTED MR JOHN DOUGLAS HYSLOP KERR |
| 31/07/1331 July 2013 | DIRECTOR APPOINTED MR JONATHAN RICHARD KERR |
| 19/07/1319 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
| 17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAVILL / 01/05/2013 |
| 06/03/136 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAVILL / 18/11/2012 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 07/03/127 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 24/03/1124 March 2011 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 8 WHARF STREET LEEDS WEST YORKSHIRE LS2 7EQ |
| 10/03/1110 March 2011 | APPOINTMENT TERMINATED, SECRETARY IAN BAVILL |
| 10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAVILL / 01/01/2011 |
| 10/03/1110 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 07/09/107 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 04/03/104 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 06/01/106 January 2010 | DIRECTOR APPOINTED MR IAN BAVILL |
| 06/01/106 January 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAWKINS |
| 06/01/106 January 2010 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH DE VITTORIS |
| 12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM CALLS LANDING 4TH FLOOR 36-38 THE CALLS LEEDS WEST YORKSHIRE LS2 7EW |
| 24/02/0924 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 24/02/0924 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / IAN BAVILL / 01/02/2009 |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
| 28/02/0828 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / IAN BAVILL / 27/02/2008 |
| 27/02/0827 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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