YES GB LTD

04333275
95 HIGH STREET STREET SOMERSET BA16 0EZ

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 2 Buy now
07 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 2 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 2 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Sep 2021 accounts Annual Accounts 2 Buy now
29 Mar 2021 accounts Annual Accounts 2 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
14 Mar 2019 officers Change of particulars for director (Mr Gary Alec Marcus Champ) 2 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2018 accounts Annual Accounts 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 2 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 2 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
01 Jul 2015 accounts Annual Accounts 2 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
08 Sep 2014 accounts Annual Accounts 2 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
05 Sep 2013 accounts Annual Accounts 2 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
06 Sep 2012 accounts Annual Accounts 2 Buy now
10 Jan 2012 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 2 Buy now
30 Dec 2010 annual-return Annual Return 4 Buy now
28 Sep 2010 accounts Annual Accounts 2 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2009 annual-return Annual Return 4 Buy now
07 Dec 2009 officers Change of particulars for director (Gary Marcus Champ) 2 Buy now
18 Nov 2009 resolution Resolution 1 Buy now
20 Oct 2009 accounts Annual Accounts 1 Buy now
05 Dec 2008 annual-return Return made up to 04/12/08; full list of members 3 Buy now
09 Oct 2008 accounts Annual Accounts 1 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from the base daux road billingshurst west sussex RH14 9SJ 1 Buy now
15 Sep 2008 address Registered office changed on 15/09/2008 from bank house 5 high street bletchingley RH1 4PB 1 Buy now
10 Mar 2008 annual-return Return made up to 04/12/07; full list of members 3 Buy now
24 May 2007 accounts Annual Accounts 1 Buy now
19 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2006 annual-return Return made up to 04/12/06; full list of members 6 Buy now
04 Oct 2006 accounts Annual Accounts 1 Buy now
03 Feb 2006 annual-return Return made up to 04/12/05; full list of members 6 Buy now
03 Jan 2006 address Registered office changed on 03/01/06 from: the engine room buckingham road bicester oxfordshire OX26 4EL 1 Buy now
03 Jan 2006 accounts Annual Accounts 1 Buy now
14 Mar 2005 annual-return Return made up to 04/12/04; full list of members 6 Buy now
14 Feb 2005 officers Secretary resigned 1 Buy now
14 Feb 2005 officers New secretary appointed 2 Buy now
09 Sep 2004 accounts Annual Accounts 1 Buy now
20 Jul 2004 address Registered office changed on 20/07/04 from: claremont house 1 market square bicester oxfordshire OX26 6BW 1 Buy now
10 Dec 2003 annual-return Return made up to 04/12/03; full list of members 6 Buy now
18 Mar 2003 accounts Annual Accounts 1 Buy now
02 Mar 2003 annual-return Return made up to 04/12/02; full list of members 6 Buy now
22 Feb 2002 officers New secretary appointed 2 Buy now
22 Feb 2002 officers New director appointed 2 Buy now
11 Feb 2002 capital Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Feb 2002 officers Director resigned 1 Buy now
11 Feb 2002 officers Secretary resigned;director resigned 1 Buy now
19 Dec 2001 officers Director resigned 1 Buy now
19 Dec 2001 officers Secretary resigned;director resigned 1 Buy now
19 Dec 2001 officers New director appointed 2 Buy now
19 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
19 Dec 2001 address Registered office changed on 19/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
04 Dec 2001 incorporation Incorporation Company 19 Buy now