Advanced company searchLink opens in new window

ANDREW YELLAND LIMITED

Company number 04972466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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