YETI TOOL LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewAdministrator's progress report

View Document

24/06/2524 June 2025 Notice of extension of period of Administration

View Document

24/02/2524 February 2025 Administrator's progress report

View Document

10/10/2410 October 2024 Result of meeting of creditors

View Document

23/09/2423 September 2024 Statement of administrator's proposal

View Document

20/08/2420 August 2024 Registered office address changed from Unit 12 Old Mill Road Portishead Bristol BS20 7BX England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2024-08-20

View Document

05/08/245 August 2024 Appointment of an administrator

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

06/06/246 June 2024 Director's details changed for Dr Edward Anthony Sells on 2024-04-03

View Document

06/06/246 June 2024 Change of details for Dr Edward Anthony Sells as a person with significant control on 2024-04-03

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

14/04/2314 April 2023 Change of details for Dr Edward Anthony Sells as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mr David Anthony Jarvis on 2023-04-14

View Document

17/01/2317 January 2023 Director's details changed for Dr Edward Anthony Sells on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Dr Edward Anthony Sells as a person with significant control on 2023-01-17

View Document

20/05/2220 May 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

03/06/213 June 2021 30/04/21 UNAUDITED ABRIDGED

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/03/2131 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM UNIT 1 WESTFIELD COURT BARNS GROUND KENN CLEVEDON BS21 6FQ ENGLAND

View Document

21/06/2021 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113109060002

View Document

18/05/2018 May 2020 18/05/20 STATEMENT OF CAPITAL GBP 103.858

View Document

18/05/2018 May 2020 18/05/20 STATEMENT OF CAPITAL GBP 103.078

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 CESSATION OF IAN DAVID ADKINS AS A PSC

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113109060001

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ADKINS

View Document

14/08/1914 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/194 July 2019 SUB-DIVISION 11/03/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

11/03/1911 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 102.04

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR DAVID ANTHONY JARVIS

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM UNIT 1 BARNS GROUND KENN CLEVEDON BS21 6FQ ENGLAND

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM HIGHDALE FARM WEST HIGHDALE AVENUE CLEVEDON BS21 7LX ENGLAND

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM UNIT 1 WESTFIELD COURT BARNES GROUND CLEVEDON BS20 6FQ UNITED KINGDOM

View Document

16/04/1816 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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