About

Registered Number: 02642863
Date of Incorporation: 04/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Crown Lane, Cressage, Shrewsbury, SY5 6BT

 

Yesteryear Collection Ltd was registered on 04 September 1991, it's status is listed as "Active". This organisation has 2 directors listed as Van Mook, Francisca Johanna, Van Mook, Bob at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN MOOK, Bob 18 October 1991 - 1
Secretary Name Appointed Resigned Total Appointments
VAN MOOK, Francisca Johanna 29 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 25 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 25 August 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 23 January 2012
CERTNM - Change of name certificate 25 August 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 17 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 26 August 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 16 February 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 23 August 2006
363a - Annual Return 22 August 2005
225 - Change of Accounting Reference Date 24 November 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 28 July 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 02 September 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 12 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 28 September 2001
363s - Annual Return 11 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 01 August 1999
353 - Register of members 05 March 1999
325 - Location of register of directors' interests in shares etc 05 March 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 23 October 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 29 October 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 31 July 1995
353 - Register of members 24 July 1995
325 - Location of register of directors' interests in shares etc 24 July 1995
287 - Change in situation or address of Registered Office 19 July 1995
AUD - Auditor's letter of resignation 10 October 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 05 October 1993
363s - Annual Return 18 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1992
RESOLUTIONS - N/A 28 May 1992
AA - Annual Accounts 28 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1992
288 - N/A 24 October 1991
288 - N/A 24 October 1991
CERTNM - Change of name certificate 17 October 1991
NEWINC - New incorporation documents 04 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.