- Company Overview for ANDREW YELLAND LIMITED (04972466)
- Filing history for ANDREW YELLAND LIMITED (04972466)
- People for ANDREW YELLAND LIMITED (04972466)
- More for ANDREW YELLAND LIMITED (04972466)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2024 | AD01 | Registered office address changed from Kimberlee & Co Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 4 March 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
15 Nov 2019 | CH03 | Secretary's details changed for Dianne Yelland on 15 November 2019 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
01 Oct 2018 | PSC01 | Notification of Dianna Yelland as a person with significant control on 21 November 2016 | |
01 Oct 2018 | PSC07 | Cessation of Dianne Yelland as a person with significant control on 21 November 2016 | |
01 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 October 2018 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2017 | PSC04 | Change of details for Mrs Dianna Yelland as a person with significant control on 21 November 2016 | |
05 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
05 Dec 2017 | PSC01 | Notification of Dianna Yelland as a person with significant control on 21 November 2016 | |
05 Dec 2017 | PSC01 | Notification of Andrew Yelland as a person with significant control on 21 November 2016 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
02 Dec 2016 | CH01 | Director's details changed for Andrew Yelland on 29 November 2016 | |
02 Dec 2016 | CH03 | Secretary's details changed for Dianne Yelland on 29 November 2016 |