S W YORKE & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-06 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-06-30 |
16/11/2216 November 2022 | Cessation of Andrew Stuart Mcculloch as a person with significant control on 2021-06-21 |
16/11/2216 November 2022 | Notification of S W Yorke Investments Limited as a person with significant control on 2021-06-21 |
16/11/2216 November 2022 | Cessation of Gillian Margaret Yorke as a person with significant control on 2021-06-21 |
16/11/2216 November 2022 | Cessation of Julie Mcculloch as a person with significant control on 2021-06-21 |
16/11/2216 November 2022 | Notification of G M Yorke Investments Limited as a person with significant control on 2021-06-21 |
28/09/2228 September 2022 | Statement of capital following an allotment of shares on 2022-07-08 |
28/09/2228 September 2022 | Statement of capital following an allotment of shares on 2022-07-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-06-30 |
06/07/216 July 2021 | Registration of charge 085580190002, created on 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-06 with updates |
14/06/2114 June 2021 | Notification of Andrew Stuart Mcculloch as a person with significant control on 2021-02-26 |
14/06/2114 June 2021 | Notification of Julie Mcculloch as a person with significant control on 2021-02-26 |
14/06/2114 June 2021 | Notification of Gillian Margaret Yorke as a person with significant control on 2021-02-26 |
14/06/2114 June 2021 | Withdrawal of a person with significant control statement on 2021-06-14 |
19/04/2119 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 3 HIGH STREET ST. LAWRENCE RAMSGATE CT11 0QL |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET YORKE / 14/07/2020 |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART MCCULLOCH / 22/06/2020 |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART MCCULLOCH / 18/06/2020 |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET YORKE / 18/06/2020 |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MCCULLOCH / 18/06/2020 |
11/08/2011 August 2020 | CESSATION OF JULIE MCCULLOCH AS A PSC |
11/08/2011 August 2020 | NOTIFICATION OF PSC STATEMENT ON 01/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL YORKE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
22/03/1922 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
08/03/188 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
17/06/1517 June 2015 | 03/06/15 STATEMENT OF CAPITAL GBP 100 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/01/1528 January 2015 | DIRECTOR APPOINTED MR ANDREW STUART MCCULLOCH |
28/01/1528 January 2015 | DIRECTOR APPOINTED MRS GILLIAN MARGARET YORKE |
28/01/1528 January 2015 | DIRECTOR APPOINTED MRS JULIE MCCULLOCH |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
05/02/145 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085580190001 |
06/06/136 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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