About

Registered Number: 04406939
Date of Incorporation: 30/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 14 Island Street, Salcombe, TQ8 8DP

 

Yeoward Marine Fuels Ltd was established in 2002. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Yeoward, David James, Yeoward, Anne Louise, Yeoward, Charles Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEOWARD, David James 24 May 2018 - 1
Secretary Name Appointed Resigned Total Appointments
YEOWARD, Anne Louise 04 May 2018 24 May 2018 1
YEOWARD, Charles Peter 01 October 2010 04 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 21 March 2019
PSC08 - N/A 23 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2018
SH08 - Notice of name or other designation of class of shares 14 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 14 June 2018
RESOLUTIONS - N/A 07 June 2018
AP01 - Appointment of director 29 May 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
TM02 - Termination of appointment of secretary 29 May 2018
PSC07 - N/A 29 May 2018
MR04 - N/A 18 May 2018
PSC01 - N/A 15 May 2018
PSC09 - N/A 15 May 2018
AP03 - Appointment of secretary 04 May 2018
TM02 - Termination of appointment of secretary 04 May 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 25 March 2017
AA - Annual Accounts 11 January 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 18 March 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 04 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 18 March 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 08 March 2012
CERTNM - Change of name certificate 14 September 2011
CONNOT - N/A 14 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 08 April 2011
AP03 - Appointment of secretary 13 October 2010
RESOLUTIONS - N/A 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
CH03 - Change of particulars for secretary 11 May 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 21 February 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 05 April 2005
RESOLUTIONS - N/A 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 10 April 2003
225 - Change of Accounting Reference Date 04 February 2003
225 - Change of Accounting Reference Date 30 May 2002
395 - Particulars of a mortgage or charge 30 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 30 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.