About

Registered Number: 02575863
Date of Incorporation: 22/01/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: C/O Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, BA20 2FG,

 

Founded in 1991, Friends of Yeovil Hospital Shop Ltd are based in Yeovil in Somerset, it's status is listed as "Active". We do not know the number of employees at the company. Friends of Yeovil Hospital Shop Ltd has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Elizabeth 13 September 2016 - 1
SPURR, Margaret Winifred 16 December 2014 - 1
BOWLER, Shirley N/A 13 September 2016 1
BRUNKER, Alice Mary 04 April 2001 31 December 2014 1
MALPASS, Nigel Maurice N/A 04 April 2001 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Elizabeth 13 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 26 April 2019
AD01 - Change of registered office address 12 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 14 February 2017
AP01 - Appointment of director 17 October 2016
AP03 - Appointment of secretary 17 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM02 - Termination of appointment of secretary 14 October 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 13 February 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 12 June 2006
363a - Annual Return 04 April 2006
287 - Change in situation or address of Registered Office 04 January 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 06 April 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 25 February 2002
363s - Annual Return 06 February 2002
288b - Notice of resignation of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 22 March 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 01 April 1999
RESOLUTIONS - N/A 09 April 1998
RESOLUTIONS - N/A 09 April 1998
RESOLUTIONS - N/A 09 April 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 18 February 1998
225 - Change of Accounting Reference Date 21 May 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 24 September 1996
287 - Change in situation or address of Registered Office 16 May 1996
363s - Annual Return 06 February 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 21 February 1994
287 - Change in situation or address of Registered Office 05 October 1993
AA - Annual Accounts 28 September 1993
363b - Annual Return 10 February 1993
AA - Annual Accounts 11 November 1992
363b - Annual Return 13 March 1992
CERTNM - Change of name certificate 24 July 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1991
RESOLUTIONS - N/A 05 February 1991
288 - N/A 30 January 1991
288 - N/A 30 January 1991
287 - Change in situation or address of Registered Office 30 January 1991
NEWINC - New incorporation documents 22 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.