YESTERYEAR COLLECTION LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 Application to strike the company off the register

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Registered office address changed from Crown Lane Cressage Shrewsbury SY5 6BT to Unit 34 Atcham Business Park Atcham Shrewsbury SY4 4UG on 2021-12-01

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/08/1525 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/08/1125 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 COMPANY NAME CHANGED BEAUTY BOX LIMITED CERTIFICATE ISSUED ON 25/08/11

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

28/09/0128 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

05/03/995 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/995 March 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

23/10/9823 October 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/07/9524 July 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/07/9524 July 1995 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

10/10/9410 October 1994 AUDITOR'S RESIGNATION

View Document

21/09/9421 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

28/05/9228 May 1992 EXEMPTION FROM APPOINTING AUDITORS 08/05/92

View Document

28/05/9228 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

24/04/9224 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 COMPANY NAME CHANGED FORAY 312 LIMITED CERTIFICATE ISSUED ON 17/10/91

View Document

04/09/914 September 1991 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