YARM ANGLING LIMITED

05372330
4 BLENAVON COURT YARM CLEVELAND TS15 9AN

Documents

Documents
Date Category Description Pages
19 Mar 2024 officers Appointment of director (Mr. James Hunter Trainer) 2 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 accounts Annual Accounts 6 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2023 accounts Annual Accounts 6 Buy now
27 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 6 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 6 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 6 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 6 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 accounts Annual Accounts 6 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2016 accounts Annual Accounts 6 Buy now
29 Feb 2016 annual-return Annual Return 6 Buy now
19 Dec 2015 accounts Annual Accounts 6 Buy now
02 Mar 2015 annual-return Annual Return 6 Buy now
24 Dec 2014 accounts Annual Accounts 6 Buy now
03 Mar 2014 annual-return Annual Return 6 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
04 Mar 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
27 Feb 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
03 Oct 2011 officers Termination of appointment of director (Thomas Lealman) 1 Buy now
28 Feb 2011 annual-return Annual Return 7 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Change of particulars for director (Alan Keith Wilcox) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Raymond William Alderson) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Gerard Lawrence Byrne) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Michael Dresser) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Thomas Ernest Lealman) 2 Buy now
05 Jan 2010 accounts Annual Accounts 5 Buy now
23 Feb 2009 annual-return Annual return made up to 22/02/09 3 Buy now
18 Dec 2008 accounts Annual Accounts 5 Buy now
03 Mar 2008 annual-return Annual return made up to 22/02/08 3 Buy now
14 Feb 2008 officers Director's particulars changed 1 Buy now
14 Feb 2008 officers Director's particulars changed 1 Buy now
02 Jan 2008 accounts Annual Accounts 7 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
26 Feb 2007 annual-return Annual return made up to 22/02/07 2 Buy now
15 Jan 2007 accounts Annual Accounts 5 Buy now
09 May 2006 accounts Amended Accounts 5 Buy now
07 Mar 2006 annual-return Annual return made up to 22/02/06 6 Buy now
14 Feb 2006 resolution Resolution 33 Buy now
19 Jan 2006 accounts Annual Accounts 5 Buy now
07 Nov 2005 accounts Accounting reference date shortened from 28/02/06 to 31/10/05 1 Buy now
22 Jul 2005 officers New director appointed 2 Buy now
22 Jul 2005 officers New director appointed 2 Buy now
22 Jul 2005 officers New director appointed 2 Buy now
22 Jul 2005 officers New director appointed 2 Buy now
09 Mar 2005 address Registered office changed on 09/03/05 from: 31 corsham street london N1 6DR 1 Buy now
09 Mar 2005 officers New director appointed 2 Buy now
09 Mar 2005 officers New director appointed 2 Buy now
09 Mar 2005 officers New secretary appointed 2 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
09 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
22 Feb 2005 incorporation Incorporation Company 25 Buy now