About

Registered Number: 04776317
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: C/O Wessex Water,Operations, Centre,, Claverton Down Road, Claverton Down, Bath, Avon, BA2 7WW

 

Ytl Events Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Jefferson, Ruth Esme, Fisher-hoyle, Leigh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JEFFERSON, Ruth Esme 03 December 2018 - 1
FISHER-HOYLE, Leigh 30 November 2015 30 November 2018 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 27 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
AP03 - Appointment of secretary 06 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 05 December 2016
CH01 - Change of particulars for director 22 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2016
AR01 - Annual Return 01 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2016
AP04 - Appointment of corporate secretary 24 May 2016
TM02 - Termination of appointment of secretary 08 December 2015
AP03 - Appointment of secretary 08 December 2015
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 28 October 2014
MISC - Miscellaneous document 24 June 2014
MISC - Miscellaneous document 24 June 2014
MISC - Miscellaneous document 24 June 2014
AUD - Auditor's letter of resignation 23 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 08 January 2013
CH03 - Change of particulars for secretary 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
363a - Annual Return 25 May 2007
RESOLUTIONS - N/A 16 November 2006
RESOLUTIONS - N/A 16 November 2006
RESOLUTIONS - N/A 16 November 2006
AA - Annual Accounts 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 10 June 2005
AA - Annual Accounts 03 December 2004
363a - Annual Return 11 June 2004
225 - Change of Accounting Reference Date 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
RESOLUTIONS - N/A 10 June 2003
MEM/ARTS - N/A 08 June 2003
CERTNM - Change of name certificate 28 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.