DURO YOKOTA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

14/11/2314 November 2023 Registration of charge 026949880009, created on 2023-11-09

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

11/10/2311 October 2023 Resolutions

View Document

09/10/239 October 2023 Registration of charge 026949880008, created on 2023-09-29

View Document

09/10/239 October 2023 Notification of Duro Holdings Limited as a person with significant control on 2023-09-29

View Document

09/10/239 October 2023 Cessation of Paul Robert Morewood as a person with significant control on 2023-09-29

View Document

02/10/232 October 2023 Cessation of Lee Roland Morewood as a person with significant control on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Lee Roland Morewood as a director on 2023-09-29

View Document

20/09/2320 September 2023 Registration of charge 026949880007, created on 2023-09-18

View Document

19/09/2319 September 2023 Registration of charge 026949880006, created on 2023-09-18

View Document

25/08/2325 August 2023 Satisfaction of charge 026949880005 in full

View Document

22/08/2322 August 2023 Satisfaction of charge 026949880004 in full

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Lee Roland Morewood on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Lee Roland Morewood as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Paul Robert Morewood as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Paul Robert Morewood on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Scott James Devonshire on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Norman Philip Youel as a secretary on 2023-01-15

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Registered office address changed from Unit 3 Low Common Road Dinnington Sheffield South Yorkshire S25 2RJ to Unit F Old Colliery Way Sheffield S20 1DJ on 2022-02-02

View Document

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

14/12/2014 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/12/2014 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/2014 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026949880005

View Document

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026949880004

View Document

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 COMPANY NAME CHANGED YOKOTA UK LIMITED CERTIFICATE ISSUED ON 30/12/19

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

22/05/1822 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 ADOPT ARTICLES 27/10/2015

View Document

11/11/1511 November 2015 27/10/15 STATEMENT OF CAPITAL GBP 70015

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROLAND MOREWOOD / 27/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 01/04/06 STATEMENT OF CAPITAL GBP 70008

View Document

10/02/1410 February 2014 ADOPT ARTICLES 21/01/2014

View Document

10/02/1410 February 2014 FORM 123 INCREASING SHARE CAP

View Document

10/02/1410 February 2014 22/09/10 STATEMENT OF CAPITAL GBP 70012

View Document

13/11/1313 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MOREWOOD / 01/07/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MOREWOOD / 25/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 06/03/00 NO CHANGES AMEND

View Document

22/03/1322 March 2013 06/03/99 FULL LIST AMEND

View Document

22/03/1322 March 2013 06/03/01 NO CHANGES AMEND

View Document

21/03/1321 March 2013 NC INC ALREADY ADJUSTED 28/05/1998

View Document

12/03/1312 March 2013 28/05/98 STATEMENT OF CAPITAL GBP 60000

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

28/04/1228 April 2012 REGISTERED OFFICE CHANGED ON 28/04/2012 FROM BRM GROUP LTD LOW COMMON ROAD DINNINGTON SHEFFIELD S25 2RJ UNITED KINGDOM

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/04/122 April 2012 COMPANY NAME CHANGED BRM GROUP LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY HELEN MOREWOOD

View Document

22/09/1022 September 2010 SECRETARY APPOINTED MR NORMAN PHILIP YOUEL

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR SCOTT DEVONSHIRE

View Document

13/04/1013 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

21/04/0921 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM LOW COMMON ROAD BROOKLANDS PARK INDUSTRIAL ESTATE DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2RJ

View Document

21/04/0921 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: UNIT 23C ORGREAVE CRESCENT DORE HOUSE IND EST SHEFFIELD SOUTH YORKSHIRE S13 9NQ

View Document

25/05/0725 May 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0722 February 2007 COMPANY NAME CHANGED B.R.M. HI-TECH TOOL SERVICES LIM ITED CERTIFICATE ISSUED ON 22/02/07

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 06/03/01; NO CHANGE OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 3 BALFOUR ROAD SHEFFIELD SOUTH YORKSHIRE S9 4RX

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 RETURN MADE UP TO 06/03/00; NO CHANGE OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 £ NC 10000/100000 28/05/98

View Document

24/06/9824 June 1998 NC INC ALREADY ADJUSTED 28/05/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: GATE HOUSE 522 STANIFORTH ROAD SHEFFIELD S9 4RD

View Document

22/07/9622 July 1996 S252 DISP LAYING ACC 12/07/96

View Document

22/07/9622 July 1996 S386 DISP APP AUDS 12/07/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: HILLSIDE COTTAGE PRATT HALL CUTTHORPE CHESTERFIELD S42 7AZ

View Document

11/03/9311 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9311 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992

View Document

24/04/9224 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/03/9230 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 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