- Company Overview for YATES (CORBY) LTD (02692912)
- Filing history for YATES (CORBY) LTD (02692912)
- People for YATES (CORBY) LTD (02692912)
- Charges for YATES (CORBY) LTD (02692912)
- More for YATES (CORBY) LTD (02692912)
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 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of James Benjamin Yates as a director on 5 August 2018 | |
09 Aug 2018 | PSC07 | Cessation of Jim Yates as a person with significant control on 5 August 2018 | |
09 Aug 2018 | PSC01 | Notification of Jane Yates as a person with significant control on 7 August 2018 | |
05 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
01 Mar 2018 | TM01 | Termination of appointment of Kelly Lawrie as a director on 1 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
24 Jan 2018 | AD01 | Registered office address changed from 68 George Street Corby Northamptonshire NN17 1QE to Halgh Wood House 28 Church Street Weldon Corby NN17 3JY on 24 January 2018 | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
07 Jan 2016 | CERTNM |
Company name changed yates walker LIMITED\certificate issued on 07/01/16
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | CH04 | Secretary's details changed for Cosec Info Limited on 21 August 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of David Nigel Walker as a director on 31 July 2014 | |
31 Jul 2014 | CH01 | Director's details changed for James Benjamin Yates on 31 July 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Jane Yates on 31 July 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
25 Jan 2014 | MR04 | Satisfaction of charge 2 in full |