P YATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

19/01/2419 January 2024 Withdrawal of a person with significant control statement on 2024-01-19

View Document

18/01/2418 January 2024 Appointment of Mr Christopher Yates as a director on 2024-01-17

View Document

18/01/2418 January 2024 Termination of appointment of Ina Mary Yates as a director on 2024-01-17

View Document

18/01/2418 January 2024 Termination of appointment of William David Andrews as a director on 2024-01-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

11/11/2211 November 2022 Registration of charge 054394120018, created on 2022-11-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/04/226 April 2022 Director's details changed for Mr Philip Robert Yates on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Mrs Ina Mary Yates on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Mr William David Andrews on 2022-04-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/05/2124 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054394120015

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054394120016

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054394120017

View Document

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054394120016

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054394120017

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054394120013

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054394120010

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054394120011

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054394120012

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054394120014

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054394120015

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

08/04/198 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY EAMON MCMANUS

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR WILLIAM DAVID ANDREWS

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054394120014

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

09/01/189 January 2018 CURREXT FROM 30/04/2018 TO 31/10/2018

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM SUITE 2 BELLEVUE MANSION S 18-22 BELLEVUE ROAD CLEVEDON BS21 7NU

View Document

22/08/1722 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054394120013

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT YATES / 22/06/2016

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054394120012

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054394120009

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054394120011

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054394120010

View Document

08/06/158 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/10/1326 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/10/1319 October 2013 APPOINTMENT TERMINATED, SECRETARY LINDA RUSHTON

View Document

19/10/1319 October 2013 REGISTERED OFFICE CHANGED ON 19/10/2013 FROM G08-10 KESTREL COURT HARBOUR ROAD PORTISHEAD AVON BS20 7AN ENGLAND

View Document

19/10/1319 October 2013 SECRETARY APPOINTED MR EAMON MCMANUS

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 3 HARBOUR CRESCENT SERBERT WAY PORTISHEAD BRISTOL BS20 7FT

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054394120009

View Document

21/05/1321 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MRS INA MARY YATES

View Document

30/06/1030 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/05/0819 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: VICTORIAN ARCADE, 109 HIGH STREET, PORTISHEAD BRISTOL BS20 6PT

View Document

28/04/0528 April 2005 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