Advanced company searchLink opens in new window

YATE DISPOSABLES LTD

Company number 01934416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 102
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
  • GBP 102
03 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 102
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