KAREN YUILL RECOVERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-01-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
20/05/2220 May 2022 | Change of details for Mr William John Roy Kerr as a person with significant control on 2022-05-18 |
20/05/2220 May 2022 | Change of details for Mrs Karen Letitia Kerr as a person with significant control on 2022-05-18 |
20/05/2220 May 2022 | Secretary's details changed for Mrs Karen Letitia Kerr on 2022-05-18 |
20/05/2220 May 2022 | Director's details changed for Mrs Karen Letitia Kerr on 2022-05-18 |
20/05/2220 May 2022 | Director's details changed for Mr William John Roy Kerr on 2022-05-18 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
13/03/1913 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/02/1920 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2505840002 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17 |
12/10/1712 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN ROY KERR |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LETITIA KERR |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/06/1622 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/06/1519 June 2015 | SAIL ADDRESS CHANGED FROM: UNIT 4-6 THIRD ROAD, BLANTYRE INDUSTRIAL ESTATE BLANTYRE GLASGOW G72 0UP SCOTLAND |
19/06/1519 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM UNITS 4-6 THIRD ROAD, BLANTYRE INDUSTRIAL ESTATE BLANTYRE GLASGOW G72 0UP |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
08/07/148 July 2014 | SAIL ADDRESS CHANGED FROM: C/O MRS KAREN KERR 12 PALMER CRESCENT STRATHAVEN LANARKSHIRE ML10 6ER SCOTLAND |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM UNIT 1 BLOCK 1 WHISTLEBERRY INDUSTRIAL PARK HAMILTON LANARKSHIRE ML3 0ED SCOTLAND |
08/07/148 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/07/1326 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/06/1211 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
11/06/1211 June 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 6 WHISTLEBERRY INDUSTRIAL PARK HAMILTON LANARKSHIRE ML3 0ED |
04/05/124 May 2012 | PREVEXT FROM 31/07/2011 TO 31/01/2012 |
08/07/118 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
31/03/1131 March 2011 | 31/07/10 TOTAL EXEMPTION FULL |
24/08/1024 August 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KERR / 04/07/2010 |
15/07/1015 July 2010 | SAIL ADDRESS CREATED |
15/07/1015 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED |
25/06/0725 June 2007 | SECRETARY RESIGNED |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
08/06/068 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
02/09/042 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
02/09/042 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0421 July 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | NEW DIRECTOR APPOINTED |
09/01/049 January 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 |
11/08/0311 August 2003 | PARTIC OF MORT/CHARGE ***** |
19/06/0319 June 2003 | NEW DIRECTOR APPOINTED |
19/06/0319 June 2003 | NEW SECRETARY APPOINTED |
06/06/036 June 2003 | DIRECTOR RESIGNED |
06/06/036 June 2003 | SECRETARY RESIGNED |
04/06/034 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KAREN YUILL RECOVERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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