Total Documents | 99 |
---|
Total Pages | 360 |
---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
15 May 2020 | Confirmation statement made on 5 May 2020 with updates |
14 May 2020 | Director's details changed for Mrs Joanne Elizabeth Yates on 1 April 2020 |
14 May 2020 | Change of details for Mrs Joanne Elizabeth Yates as a person with significant control on 1 April 2020 |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 |
30 May 2019 | Director's details changed for Mr Michael John Yates on 30 May 2019 |
30 May 2019 | Change of details for Mr Michael John Yates as a person with significant control on 30 May 2019 |
15 May 2019 | Director's details changed for Mr Michael John Yates on 30 April 2019 |
15 May 2019 | Director's details changed for Matthew James Yates on 30 April 2019 |
15 May 2019 | Secretary's details changed for Mr Michael John Yates on 15 May 2019 |
15 May 2019 | Confirmation statement made on 5 May 2019 with updates |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 |
14 May 2018 | Confirmation statement made on 5 May 2018 with updates |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
8 May 2017 | Director's details changed for Mrs Joanne Elizabeth Yates on 8 May 2017 |
8 May 2017 | Director's details changed for Mrs Joanne Elizabeth Yates on 8 May 2017 |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
9 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 April 2015 | Appointment of Mrs Joanne Elizabeth Yates as a director on 12 April 2015 |
13 April 2015 | Appointment of Mrs Joanne Elizabeth Yates as a director on 12 April 2015 |
3 February 2015 | Termination of appointment of Michelle Janine Yates as a director on 31 May 2014 |
3 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of Michelle Janine Yates as a director on 31 May 2014 |
3 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
27 January 2015 | Registered office address changed from 41 Knowsley Street Bury Lancashire BL9 0ST to 39 Skull House Lane Appley Bridge Wigan WN6 9DR on 27 January 2015 |
27 January 2015 | Registered office address changed from 41 Knowsley Street Bury Lancashire BL9 0ST to 39 Skull House Lane Appley Bridge Wigan WN6 9DR on 27 January 2015 |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
15 April 2013 | Appointment of Michelle Janine Yates as a director |
15 April 2013 | Appointment of Michelle Janine Yates as a director |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
9 December 2012 | Secretary's details changed for Mr Michael John Yates on 1 December 2012 |
9 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders |
9 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders |
9 December 2012 | Director's details changed for Mr Michael John Yates on 1 December 2012 |
9 December 2012 | Director's details changed for Mr Michael John Yates on 1 December 2012 |
9 December 2012 | Secretary's details changed for Mr Michael John Yates on 1 December 2012 |
9 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders |
9 December 2012 | Director's details changed for Mr Michael John Yates on 1 December 2012 |
9 December 2012 | Secretary's details changed for Mr Michael John Yates on 1 December 2012 |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
4 December 2009 | Director's details changed for Mr Michael John Yates on 1 November 2009 |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders |
4 December 2009 | Secretary's details changed for Michael John Yates on 1 November 2009 |
4 December 2009 | Director's details changed for Mr Michael John Yates on 1 November 2009 |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders |
4 December 2009 | Director's details changed for Matthew James Yates on 1 November 2009 |
4 December 2009 | Director's details changed for Mr Michael John Yates on 1 November 2009 |
4 December 2009 | Director's details changed for Matthew James Yates on 1 November 2009 |
4 December 2009 | Secretary's details changed for Michael John Yates on 1 November 2009 |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders |
4 December 2009 | Secretary's details changed for Michael John Yates on 1 November 2009 |
4 December 2009 | Director's details changed for Matthew James Yates on 1 November 2009 |
23 March 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 |
23 March 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 |
26 January 2009 | Registered office changed on 26/01/2009 from 41 knowsley street bury lancashire BL9 0ST |
26 January 2009 | Ad 24/12/08-24/12/08\gbp si 99@1=99\gbp ic 1/100\ |
26 January 2009 | Ad 24/12/08-24/12/08\gbp si 99@1=99\gbp ic 1/100\ |
26 January 2009 | Director appointed matthew james yates |
26 January 2009 | Director and secretary appointed michael john yates |
26 January 2009 | Registered office changed on 26/01/2009 from 41 knowsley street bury lancashire BL9 0ST |
26 January 2009 | Director appointed matthew james yates |
26 January 2009 | Director and secretary appointed michael john yates |
26 December 2008 | Registered office changed on 26/12/2008 from 39A leicester road salford manchester M7 4AS |
26 December 2008 | Registered office changed on 26/12/2008 from 39A leicester road salford manchester M7 4AS |
22 December 2008 | Appointment terminated director yomtov jacobs |
22 December 2008 | Appointment terminated director yomtov jacobs |
3 December 2008 | Incorporation |
3 December 2008 | Incorporation |