- Company Overview for YATE DISPOSABLES LTD (01934416)
- Filing history for YATE DISPOSABLES LTD (01934416)
- People for YATE DISPOSABLES LTD (01934416)
- Charges for YATE DISPOSABLES LTD (01934416)
- More for YATE DISPOSABLES LTD (01934416)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 May 2015 | MR01 | Registration of charge 019344160009, created on 15 May 2015 | |
13 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Apr 2015 | MR04 | Satisfaction of charge 5 in full | |
23 Mar 2015 | MR01 | Registration of charge 019344160008, created on 18 March 2015 | |
17 Mar 2015 | MR04 | Satisfaction of charge 3 in full | |
25 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
02 Feb 2015 | CH01 | Director's details changed for Mr Derek Thomas Aston on 2 February 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Mrs Catherine Diane Aston on 2 February 2015 | |
02 Feb 2015 | CH03 | Secretary's details changed for Mr Derek Thomas Aston on 2 February 2015 | |
30 Jan 2015 | MR01 | Registration of charge 019344160007, created on 30 January 2015 | |
02 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
17 Nov 2014 | SH02 | Sub-division of shares on 10 November 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
03 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
04 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
18 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
20 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
08 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from Abbey Mill Charfield Road Kingswood Wotton Under Edge Gloucestershire GL12 8RL on 9 March 2011 | |
15 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
07 Jun 2010 | AP01 | Appointment of Mr Scott James Shackleford as a director | |
26 Mar 2010 | SH02 | Sub-division of shares on 8 February 2010 |