Advanced company searchLink opens in new window

JIM YATES & SONS LTD

Company number 04919646

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)
30 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
15 Oct 2007 363a Return made up to 02/10/07; full list of members
15 Oct 2007 288c Director's particulars changed
20 Jul 2007 AA Total exemption full accounts made up to 30 September 2006
31 Oct 2006 363a Return made up to 02/10/06; full list of members
31 Oct 2006 288c Secretary's particulars changed;director's particulars changed
31 Oct 2006 288c Director's particulars changed
01 Sep 2006 AA Total exemption small company accounts made up to 30 September 2005
27 Oct 2005 363a Return made up to 02/10/05; full list of members
27 Oct 2005 288c Director's particulars changed
27 Oct 2005 288c Director's particulars changed
25 May 2005 287 Registered office changed on 25/05/05 from: 5 laburnum avenue atherton greater manchester M46 9DY
18 Oct 2004 AA Accounts for a dormant company made up to 30 September 2004
06 Oct 2004 288b Secretary resigned
05 Oct 2004 288c Director's particulars changed
05 Oct 2004 288c Director's particulars changed
30 Sep 2004 225 Accounting reference date shortened from 31/10/04 to 30/09/04
30 Sep 2004 88(2)R Ad 02/10/03--------- £ si 3@1
30 Sep 2004 363s Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/04
05 Jul 2004 288a New director appointed
14 Jun 2004 288a New secretary appointed;new director appointed
14 Jun 2004 288a New director appointed
14 Jun 2004 288a New director appointed
14 Jun 2004 287 Registered office changed on 14/06/04 from: btc house, chapel hill longridge preston lancs PR3 3JY
08 Oct 2003 288b Director resigned