Founded in 2005, Td & A Yarnold Ltd are based in Redditch, Worcs., it's status is listed as "Active". The current directors of the business are Yarnold, Andrew Leslie, Yarnold, Ann, Yarnold, Terence.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YARNOLD, Andrew Leslie | 14 May 2008 | - | 1 |
YARNOLD, Ann | 01 September 2005 | - | 1 |
YARNOLD, Terence | 01 September 2005 | 01 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 21 January 2020 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CH01 - Change of particulars for director | 18 October 2018 | |
CH03 - Change of particulars for secretary | 18 October 2018 | |
PSC07 - N/A | 18 October 2018 | |
CS01 - N/A | 02 August 2018 | |
TM01 - Termination of appointment of director | 02 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 04 August 2017 | |
AA - Annual Accounts | 30 April 2017 | |
CS01 - N/A | 26 July 2016 | |
AD01 - Change of registered office address | 04 February 2016 | |
AA - Annual Accounts | 02 November 2015 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 11 November 2011 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
395 - Particulars of a mortgage or charge | 20 June 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363a - Annual Return | 14 August 2006 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2005 | |
288a - Notice of appointment of directors or secretaries | 03 October 2005 | |
288a - Notice of appointment of directors or secretaries | 03 October 2005 | |
288a - Notice of appointment of directors or secretaries | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 20 July 2005 | |
288b - Notice of resignation of directors or secretaries | 20 July 2005 | |
NEWINC - New incorporation documents | 19 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 June 2008 | Outstanding |
N/A |
Debenture | 06 October 2005 | Outstanding |
N/A |