GEORGE YATES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/05/2418 May 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

19/05/2319 May 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/12/2112 December 2021 Registered office address changed from 1 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX to 3 Foundry Yard New Row Boroughbridge York YO51 9AX on 2021-12-12

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FORSTER

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

31/08/1531 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

03/09/123 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH FORSTER / 22/08/2011

View Document

08/09/118 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE HUDSON / 22/08/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE HUDSON / 22/08/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH FORSTER / 22/08/2010

View Document

02/09/102 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HUDSON / 01/06/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FORSTER / 01/06/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 34 HIGH STREET BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9AW

View Document

09/10/089 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 PREVSHO FROM 31/08/2008 TO 30/12/2007

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: HAZLE HOUSE MAIN STREET LITTLE OUSEBURN YO26 9TG

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 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