Download leads from Nexok and grow your business. Find out more

Yardley Cross Limited

Documents

Total Documents109
Total Pages459

Filing History

28 May 2020Total exemption full accounts made up to 31 August 2019
21 February 2020Confirmation statement made on 15 February 2020 with no updates
6 March 2019Total exemption full accounts made up to 31 August 2018
18 February 2019Confirmation statement made on 15 February 2019 with no updates
13 April 2018Total exemption full accounts made up to 31 August 2017
12 March 2018Confirmation statement made on 15 February 2018 with no updates
21 February 2017Confirmation statement made on 15 February 2017 with updates
21 February 2017Confirmation statement made on 15 February 2017 with updates
1 February 2017Total exemption small company accounts made up to 31 August 2016
1 February 2017Total exemption small company accounts made up to 31 August 2016
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
21 March 2016Director's details changed for Mrs Lucy Marshall on 17 March 2016
21 March 2016Director's details changed for Mrs Lucy Marshall on 17 March 2016
18 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
18 March 2016Director's details changed for Mr Geoffrey Charles Wilson on 17 March 2016
18 March 2016Director's details changed for Mr Geoffrey Charles Wilson on 17 March 2016
18 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
14 January 2015Total exemption small company accounts made up to 31 August 2014
14 January 2015Total exemption small company accounts made up to 31 August 2014
27 November 2014Total exemption small company accounts made up to 28 February 2014
27 November 2014Total exemption small company accounts made up to 28 February 2014
2 July 2014Current accounting period shortened from 28 February 2015 to 31 August 2014
2 July 2014Current accounting period shortened from 28 February 2015 to 31 August 2014
2 June 2014Termination of appointment of Amanda Price as a secretary
2 June 2014Termination of appointment of Amanda Price as a secretary
12 May 2014Company name changed energetica advisory services LTD\certificate issued on 12/05/14
  • CONNOT ‐
12 May 2014Company name changed energetica advisory services LTD\certificate issued on 12/05/14
  • CONNOT ‐
29 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-10
29 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-10
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
28 November 2013Total exemption small company accounts made up to 28 February 2013
28 November 2013Total exemption small company accounts made up to 28 February 2013
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
26 October 2012Total exemption small company accounts made up to 28 February 2012
26 October 2012Total exemption small company accounts made up to 28 February 2012
14 August 2012Appointment of Lucy Marshall as a director
14 August 2012Appointment of Lucy Marshall as a director
1 June 2012Registered office address changed from the Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ United Kingdom on 1 June 2012
1 June 2012Registered office address changed from Tollgate Business Centre Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 1 June 2012
1 June 2012Registered office address changed from Tollgate Business Centre Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 1 June 2012
1 June 2012Registered office address changed from Tollgate Business Centre Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 1 June 2012
1 June 2012Registered office address changed from the Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ United Kingdom on 1 June 2012
1 June 2012Registered office address changed from the Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ United Kingdom on 1 June 2012
10 May 2012Annual return made up to 15 February 2012 with a full list of shareholders
10 May 2012Annual return made up to 15 February 2012 with a full list of shareholders
29 February 2012Compulsory strike-off action has been discontinued
29 February 2012Compulsory strike-off action has been discontinued
28 February 2012First Gazette notice for compulsory strike-off
28 February 2012First Gazette notice for compulsory strike-off
23 February 2012Total exemption small company accounts made up to 28 February 2011
23 February 2012Total exemption small company accounts made up to 28 February 2011
31 May 2011Annual return made up to 15 February 2011
31 May 2011Annual return made up to 15 February 2011
17 March 2011Secretary's details changed for Amanda Jane Price on 11 March 2011
17 March 2011Secretary's details changed for Amanda Jane Price on 11 March 2011
30 November 2010Total exemption small company accounts made up to 28 February 2010
30 November 2010Total exemption small company accounts made up to 28 February 2010
16 July 2010Annual return made up to 15 March 2010
16 July 2010Annual return made up to 15 March 2010
15 March 2010Director's details changed for Mr Geoffrey Charles Wilson on 1 March 2010
15 March 2010Director's details changed for Mr Geoffrey Charles Wilson on 1 March 2010
15 March 2010Director's details changed for Mr Geoffrey Charles Wilson on 1 March 2010
9 January 2010Total exemption small company accounts made up to 28 February 2009
9 January 2010Total exemption small company accounts made up to 28 February 2009
18 December 2009Company name changed energetic uk LTD\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
18 December 2009Change of name notice
18 December 2009Company name changed energetic uk LTD\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
18 December 2009Change of name notice
2 July 2009Company name changed insubond LTD\certificate issued on 03/07/09
2 July 2009Company name changed insubond LTD\certificate issued on 03/07/09
17 March 2009Return made up to 15/02/09; full list of members
17 March 2009Return made up to 15/02/09; full list of members
16 March 2009Registered office changed on 16/03/2009 from unit 25A whitebridge estates whitebridge lane stone ST15 8LQ
16 March 2009Registered office changed on 16/03/2009 from tollgate business centre tollgate drive tollgate industrial estate stafford ST16 3HS
16 March 2009Registered office changed on 16/03/2009 from tollgate business centre tollgate drive tollgate industrial estate stafford ST16 3HS
16 March 2009Registered office changed on 16/03/2009 from unit 25A whitebridge estates whitebridge lane stone ST15 8LQ
29 January 2009Appointment terminated director samantha davies rowley
29 January 2009Appointment terminated director samantha davies rowley
21 December 2008Total exemption small company accounts made up to 29 February 2008
21 December 2008Total exemption small company accounts made up to 29 February 2008
16 September 2008Director's change of particulars / geoffrey wilson / 07/07/2008
16 September 2008Director's change of particulars / geoffrey wilson / 07/07/2008
12 March 2008Return made up to 15/02/08; full list of members
12 March 2008Return made up to 15/02/08; full list of members
7 January 2008Ad 20/12/07-20/12/07 £ si 97@1=97 £ ic 3/100
7 January 2008Ad 20/12/07-20/12/07 £ si 97@1=97 £ ic 3/100
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2007Secretary's particulars changed
18 October 2007Secretary's particulars changed
8 March 2007New director appointed
8 March 2007Ad 15/02/07--------- £ si 1@1=1 £ ic 2/3
8 March 2007New director appointed
8 March 2007New director appointed
8 March 2007New secretary appointed
8 March 2007Ad 15/02/07--------- £ si 1@1=1 £ ic 2/3
8 March 2007New secretary appointed
8 March 2007New director appointed
15 February 2007Incorporation
15 February 2007Secretary resigned
15 February 2007Secretary resigned
15 February 2007Incorporation
15 February 2007Director resigned
15 February 2007Director resigned
Sign up now to grow your client base. Plans & Pricing