YEO VALLEY LAND LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-03-17 View Report
Dissolution. Dissolution application strike off company. 2020-03-09 View Report
Accounts. Accounts type dormant. 2020-02-13 View Report
Mortgage. Charge number: 050829280001. 2020-02-06 View Report
Mortgage. Charge creation date: 2019-10-03. Charge number: 050829280001. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-03-27 View Report
Accounts. Accounts type dormant. 2019-02-01 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Accounts. Accounts type dormant. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Accounts. Accounts type dormant. 2017-03-06 View Report
Document replacement. Made up date: 2016-03-24. 2016-12-13 View Report
Officers. Appointment date: 2016-11-01. Officer name: Mr Robert Edward Sexton. 2016-11-07 View Report
Officers. Appointment date: 2016-11-01. Officer name: Mrs Sophie Wells. 2016-11-07 View Report
Officers. Termination date: 2016-11-01. Officer name: Karl John Tucker. 2016-11-07 View Report
Officers. Officer name: Karl John Tucker. Termination date: 2016-11-01. 2016-11-07 View Report
Officers. Appointment date: 2016-08-12. Officer name: Mr Thomas Charles Alexanderson Wright. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2016-04-21 View Report
Accounts. Accounts type dormant. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-04-21 View Report
Accounts. Accounts type full. 2015-02-24 View Report
Capital. Description: Statement by directors. 2014-05-29 View Report
Capital. Capital statement capital company with date currency figure. 2014-05-29 View Report
Insolvency. Description: Solvency statement dated 20/05/14. 2014-05-29 View Report
Resolution. Description: Resolutions. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2014-04-09 View Report
Address. Old address: Yvhq Rhodyate Blagdon Bristol Somerset BS40 7YE England. Change date: 2014-04-09. 2014-04-09 View Report
Address. Change date: 2014-04-09. Old address: the Mendip Centre Rhodyate Blagdon Bristol North Somerset BS40 7YE. 2014-04-09 View Report
Accounts. Accounts type dormant. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Accounts. Accounts type dormant. 2013-02-22 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Accounts. Accounts type dormant. 2012-03-01 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Officers. Officer name: Mr Karl John Tucker. Change date: 2010-07-05. 2011-04-11 View Report
Officers. Change date: 2010-07-05. Officer name: Mr Karl John Tucker. 2011-04-11 View Report
Accounts. Accounts type dormant. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Accounts. Accounts type dormant. 2009-09-03 View Report
Annual return. Legacy. 2009-04-07 View Report
Accounts. Accounts type full. 2008-10-31 View Report
Annual return. Legacy. 2008-04-23 View Report
Officers. Description: Director and secretary's change of particulars / karl tucker / 01/08/2006. 2008-04-23 View Report
Accounts. Accounts type full. 2008-02-28 View Report
Annual return. Legacy. 2007-05-09 View Report
Accounts. Accounts type full. 2007-04-04 View Report
Annual return. Legacy. 2006-05-15 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-05-15 View Report
Accounts. Accounts type full. 2006-01-26 View Report
Annual return. Legacy. 2005-04-22 View Report