THE YORKSHIRE BRIDGE INNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

24/07/2424 July 2024 Termination of appointment of Phoebe Illingworth as a director on 2024-05-15

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

27/07/2327 July 2023 Second filing of Confirmation Statement dated 2018-03-31

View Document

21/07/2321 July 2023 Notification of The Yorkshire Bridge Inns Holdings Limited as a person with significant control on 2018-12-20

View Document

21/07/2321 July 2023 Cessation of Phoebe Illingworth as a person with significant control on 2018-12-20

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUINTON ILLINGWORTH / 10/07/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE ILLINGWORTH / 01/07/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 10/07/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 01/07/2020

View Document

23/06/2023 June 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JP ENGLAND

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE ILLINGWORTH / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUINTON ILLINGWORTH / 07/05/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM THE YORKSHIRE BRIDGE INN ASHOPTON ROAD BAMFORD HOPE VALLEY S33 0AZ ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUINTON ILLINGWORTH / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 07/01/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 28/08/2018

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM THE YORKSHIRE BRIDGE INN ASHOPTON ROAD BAMFORD DERBYSHIRE S33 0AZ

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE ILLINGWORTH / 28/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUINTON ILLINGWORTH / 28/08/2018

View Document

12/04/1812 April 2018 Confirmation statement made on 2018-03-31 with updates

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 31/03/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUINTON ILLINGWORTH / 31/03/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS HELEN LOUISE ILLINGWORTH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 29/04/2016

View Document

29/04/1629 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 06/11/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY TREVELYAN ILLINGWORTH

View Document

29/05/1329 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR TREVELYAN ILLINGWORTH

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 25/08/10 STATEMENT OF CAPITAL GBP 8002

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 31/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUINTON ILLINGWORTH / 31/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVELYAN ILLINGWORTH / 31/03/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVELYAN ILLINGWORTH / 12/05/2009

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHOEBE ILLINGWORTH / 12/05/2009

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 £ NC 2000/10000 23/10/

View Document

07/11/037 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/037 November 2003 NC INC ALREADY ADJUSTED 23/10/03

View Document

07/11/037 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 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