YEOMAN WINDOWS AND CONSERVATORIES LIMITED

Company Documents

DateDescription
14/06/1914 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

25/05/1825 May 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2018

View Document

23/05/1723 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2017

View Document

08/04/168 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2016

View Document

24/04/1524 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2015

View Document

21/03/1421 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2014

View Document

23/12/1323 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

23/12/1323 December 2013 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM C/O AXIOM RECOVERY LLP TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER B49 5JG

View Document

10/04/1310 April 2013 INSOLVENCY:ORDER OF COURT APPOINTING KEVIN HELLARD AND STEPHEN HUNT AS LIQUIDATORS OF THE COMPANY

View Document

10/04/1310 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/03/1322 March 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/09/1218 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2012

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM BOND PARTNERS LLP SUITE 2 1ST FLOOR TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER WARWICKSHIRE B49 5JG

View Document

24/08/1124 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/08/1124 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/08/114 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/07/1120 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

20/07/1120 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/07/1120 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM DIAMOND ROAD NORWICH NORFOLK NR6 6AB ENGLAND

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE CARRS

View Document

03/11/103 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY COOPER / 06/09/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK MOORE / 06/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 30 WENSUM POINT OFF WHIFFLER ROAD NORWICH NORFOLK NR3 2AZ

View Document

22/01/1022 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK MOORE / 01/10/2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FREDERICK MOORE / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY COOPER / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BYGRAVE / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CARRS / 13/01/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED GEORGE CARRS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/06/017 June 2001 £ IC 36060/27045 18/10/00 £ SR 9015@1=9015

View Document

07/06/017 June 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

30/03/0130 March 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/03/0130 March 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/11/009 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: DIAMOND ROAD NORWICH NR6 6AB

View Document

16/02/9316 February 1993 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 COMPANY NAME CHANGED YEOMAN WINDOWS LIMITED CERTIFICATE ISSUED ON 04/12/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/12/881 December 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 WD 05/05/88 AD 13/04/88--------- £ SI 24000@1=24000 £ IC 12060/36060

View Document

30/10/8730 October 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/10/8618 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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