YARD PRODUCTIONS LIMITED

04716358
GREY GARDENS CHAPEL ROAD CARLETON RODE NORWICH NR16 1RN

Documents

Documents
Date Category Description Pages
17 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2023 accounts Annual Accounts 5 Buy now
17 Nov 2022 accounts Annual Accounts 5 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 5 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2020 accounts Annual Accounts 5 Buy now
29 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 5 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 7 Buy now
21 Mar 2018 accounts Amended Accounts 1 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2017 officers Change of particulars for director (Ms Rachel Tate) 2 Buy now
07 Nov 2017 accounts Annual Accounts 3 Buy now
26 Oct 2017 officers Appointment of director (Miss Rachel Tate) 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
16 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2016 annual-return Annual Return 3 Buy now
09 Nov 2015 accounts Annual Accounts 6 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
07 Apr 2014 annual-return Annual Return 3 Buy now
16 Dec 2013 accounts Annual Accounts 6 Buy now
09 Apr 2013 annual-return Annual Return 3 Buy now
27 Nov 2012 accounts Annual Accounts 6 Buy now
17 Apr 2012 annual-return Annual Return 3 Buy now
17 Apr 2012 officers Change of particulars for director (Miss Denise Large) 2 Buy now
26 Oct 2011 accounts Annual Accounts 6 Buy now
08 Apr 2011 annual-return Annual Return 3 Buy now
07 Dec 2010 accounts Annual Accounts 5 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
09 Apr 2010 officers Change of particulars for director (Denise Large) 2 Buy now
09 Apr 2010 officers Termination of appointment of secretary (Jemmett Fox Company Services Ltd) 1 Buy now
09 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2009 accounts Annual Accounts 7 Buy now
21 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
15 Oct 2008 accounts Annual Accounts 7 Buy now
17 Jun 2008 officers Appointment terminated secretary jf company services LIMITED 1 Buy now
16 Jun 2008 officers Secretary appointed jemmett fox company services LTD 2 Buy now
07 May 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
23 Nov 2007 accounts Annual Accounts 7 Buy now
02 May 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
08 Nov 2006 accounts Annual Accounts 7 Buy now
04 Apr 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
04 Jan 2006 accounts Annual Accounts 8 Buy now
06 Apr 2005 annual-return Return made up to 31/03/05; full list of members 6 Buy now
17 Nov 2004 accounts Annual Accounts 7 Buy now
02 Jun 2004 annual-return Return made up to 31/03/04; full list of members 6 Buy now
04 Oct 2003 address Registered office changed on 04/10/03 from: canterbury house 20 market place dereham norfolk NR19 2AY 1 Buy now
31 Mar 2003 incorporation Incorporation Company 17 Buy now