YORKSHIRE DOUGH COMPANY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Appointment of Mrs Stephanie Louise Talbot as a director on 2025-04-20

View Document

24/04/2524 April 2025 Appointment of Mr James Talbot as a director on 2025-01-01

View Document

24/04/2524 April 2025 Termination of appointment of Stephanie Louise Talbot as a director on 2025-04-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-07-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from Damson Cottage Crooked Lane Kirk Hammerton York YO26 8DG England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 2022-05-18

View Document

13/05/2213 May 2022 Notification of Stephanie Louise Talbot as a person with significant control on 2021-08-01

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

06/05/226 May 2022 Cessation of Biji Fink as a person with significant control on 2021-05-01

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

30/10/2130 October 2021 Termination of appointment of James Talbot as a director on 2021-10-20

View Document

30/10/2130 October 2021 Appointment of Mrs Stephanie Louise Talbot as a director on 2021-08-01

View Document

16/10/2116 October 2021 Cessation of James Talbot as a person with significant control on 2020-02-16

View Document

16/10/2116 October 2021 Notification of Biji Fink as a person with significant control on 2020-02-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Registered office address changed from 28 High Petergate York YO1 7EH England to Damson Cottage Crooked Lane Kirk Hammerton York YO26 8DG on 2021-07-23

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM C/O JAMES TALBOT YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK YO30 4AG ENGLAND

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES TALBOT / 25/02/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/09/168 September 2016 PREVEXT FROM 28/02/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM GARBUTT & ELLIOTT ARABESQUE HOUSE, MONKS CROSS DRIVE YORK YO32 9GW ENGLAND

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TALBOT / 01/03/2016

View Document

14/03/1614 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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