PHIL YARROW CONSULTING LTD

3 Springdale Close 3 Springdale Close, Gloucester, GL2 4JD, England
StatusACTIVE
Company No.06268045
CategoryPrivate Limited Company
Incorporated04 Jun 2007
Age17 years, 15 days
JurisdictionEngland Wales

SUMMARY

PHIL YARROW CONSULTING LTD is an active private limited company with number 06268045. It was incorporated 17 years, 15 days ago, on 04 June 2007. The company address is 3 Springdale Close 3 Springdale Close, Gloucester, GL2 4JD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-05

Old address: 9 Ashley Drive Bussage Stroud GL6 8BY England

New address: 3 Springdale Close Hardwicke Gloucester GL2 4JD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-17

Psc name: Mr Martin Charles Boulton

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-17

Officer name: Mr Martin Charles Boulton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

New address: 9 Ashley Drive Bussage Stroud GL6 8BY

Old address: 25 Coombe Road Nailsea Bristol BS48 2HH

Change date: 2021-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Charles Boulton

Termination date: 2021-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 04 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-04

Psc name: Martin Boulton

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 04 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Yarrow

Notification date: 2017-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 04 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-04

Psc name: Philip Yarrow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-03

Officer name: Philip John Yarrow

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-03

Officer name: Mrs Hannah Louise Yarrow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Charles Boulton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip John Yarrow

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Louise Yarrow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/09/07--------- £ si 2@2=4 £ ic 1/5

Documents

View document PDF

Incorporation company

Date: 04 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEDICT FUNERAL DIRECTORS LIMITED

64 ALMA STREET,LUTON,LU1 2PL

Number:08334955
Status:ACTIVE
Category:Private Limited Company

FAST PLAST LTD

5 MASEFIELD AVENUE,DUDLEY,DY1 4PB

Number:09681845
Status:ACTIVE
Category:Private Limited Company

INNOV8 SECURITY LTD

19 DOVE CLOSE,BISHOP'S STORTFORD,CM23 4JD

Number:07398628
Status:ACTIVE
Category:Private Limited Company

METRION LTD

BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN

Number:10958241
Status:ACTIVE
Category:Private Limited Company

SAMUELS FURNITURE LIMITED

79 BRAMHALL MOOR LANE,STOCKPORT,SK7 5BN

Number:10837702
Status:ACTIVE
Category:Private Limited Company

SPH ENGINEERING LIMITED

5 HORNCLIFFE ROW,MIDDLESBROUGH,TS5 4GD

Number:08170507
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source