KAREN YUILL RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Change of details for Mr William John Roy Kerr as a person with significant control on 2022-05-18

View Document

20/05/2220 May 2022 Change of details for Mrs Karen Letitia Kerr as a person with significant control on 2022-05-18

View Document

20/05/2220 May 2022 Secretary's details changed for Mrs Karen Letitia Kerr on 2022-05-18

View Document

20/05/2220 May 2022 Director's details changed for Mrs Karen Letitia Kerr on 2022-05-18

View Document

20/05/2220 May 2022 Director's details changed for Mr William John Roy Kerr on 2022-05-18

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2505840002

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN ROY KERR

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LETITIA KERR

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1622 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/06/1519 June 2015 SAIL ADDRESS CHANGED FROM: UNIT 4-6 THIRD ROAD, BLANTYRE INDUSTRIAL ESTATE BLANTYRE GLASGOW G72 0UP SCOTLAND

View Document

19/06/1519 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

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

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/07/148 July 2014 SAIL ADDRESS CHANGED FROM: C/O MRS KAREN KERR 12 PALMER CRESCENT STRATHAVEN LANARKSHIRE ML10 6ER SCOTLAND

View Document

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

View Document

08/07/148 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/07/1326 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/06/1211 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

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

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 6 WHISTLEBERRY INDUSTRIAL PARK HAMILTON LANARKSHIRE ML3 0ED

View Document

04/05/124 May 2012 PREVEXT FROM 31/07/2011 TO 31/01/2012

View Document

08/07/118 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KERR / 04/07/2010

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

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

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

11/08/0311 August 2003 PARTIC OF MORT/CHARGE *****

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 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