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)
25 Jan 2014 MR04 Satisfaction of charge 4 in full
17 Oct 2013 AP01 Appointment of Mrs Kelly Lawrie as a director
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 February 2013
01 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 9TH October 2013.
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
03 Dec 2009 TM01 Termination of appointment of Craig Collins as a director
15 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Feb 2009 363a Return made up to 21/02/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Feb 2008 363a Return made up to 21/02/08; full list of members
15 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
22 Feb 2007 363a Return made up to 21/02/07; full list of members
10 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
24 Aug 2006 288c Director's particulars changed
24 Aug 2006 288c Director's particulars changed
13 Jul 2006 288c Director's particulars changed
13 Jul 2006 288c Director's particulars changed
23 Feb 2006 363a Return made up to 21/02/06; full list of members
05 Nov 2005 395 Particulars of mortgage/charge