Advanced company searchLink opens in new window

YATES (CORBY) LTD

Company number 02692912

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 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
  • GBP 45,015
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2016.
07 Jan 2016 CERTNM Company name changed yates walker LIMITED\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
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
  • GBP 45,015
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
  • GBP 45,015
25 Jan 2014 MR04 Satisfaction of charge 2 in full