DORIAN YATES LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual return made up to 21 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
45-49 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/10/116 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0929 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM:
29 PAGET ROAD
ERDINGTON
BIRMINGHAM
B24 0JX

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/12/0223 December 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM:
29 PAGET ROAD
ERDINGTON
BIRMINGHAM
B24 0JX

View Document

19/04/0219 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/09/0117 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM:
C/O HARBEN BARKER DRAYTON COURT
DRAYTON ROAD
SOLIHULL
WEST MIDLANDS B90 4NG

View Document

18/11/9818 November 1998 S80A AUTH TO ALLOT SEC 23/10/98

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/976 November 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM:
21 BENNETTS HILL
BIRMINGHAM
B2 5QP

View Document

01/11/961 November 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 SECRETARY RESIGNED

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 COMPANY NAME CHANGED
COLPLAN LIMITED
CERTIFICATE ISSUED ON 19/04/94

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 REGISTERED OFFICE CHANGED ON 20/01/94 FROM:
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM
B62 8BL

View Document

20/01/9420 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/09/9321 September 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company