YAPP BROTHERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Jason Christopher Yapp as a director on 2024-12-06

View Document

28/11/2428 November 2024 Termination of appointment of Giles William Charles Dessain as a director on 2024-10-31

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2024-06-30

View Document

20/06/2420 June 2024 Director's details changed for Jason Christopher Yapp on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from The Old Brewery Mere Wiltshire BA12 6DY to Unit 3a & 4 West 303, High Street Sparkford Yeovil Somerset BA22 7JQ on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Thomas Rowland Ashworth on 2024-06-20

View Document

20/06/2420 June 2024 Secretary's details changed for Thomas Rowland Ashworth on 2024-06-20

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

07/10/217 October 2021 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

25/02/2125 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JASON CHRISTOPHER YAPP / 18/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROWLAND ASHWORTH / 18/06/2020

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

21/02/1921 February 2019 ADOPT ARTICLES 06/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / CARL REH / 06/02/2019

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROWLAND ASHWORTH / 13/04/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROWLAND ASHWORTH / 11/06/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS JONES / 21/02/2017

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/07/1618 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKAY

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKAY

View Document

03/11/153 November 2015 DIRECTOR APPOINTED RICHARD NICHOLAS JONES

View Document

03/11/153 November 2015 DIRECTOR APPOINTED GILES DESSAIN

View Document

03/11/153 November 2015 DIRECTOR APPOINTED ALEXANDER RITTLINGER

View Document

29/10/1529 October 2015 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

29/10/1529 October 2015 ADOPT ARTICLES 09/10/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/07/1521 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/07/1415 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/07/1312 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 96488

View Document

26/04/1326 April 2013 REDUCE ISSUED CAPITAL 24/01/2013

View Document

26/04/1326 April 2013 SOLVENCY STATEMENT DATED 24/01/13

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/07/1219 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR ANDREW ROBERT MACKAY

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRICKELL

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ROWLAND ASHWORTH / 21/06/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON CHRISTOPHER YAPP / 21/06/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROWLAND ASHWORTH / 21/06/2011

View Document

07/07/117 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/07/1012 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/07/093 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 £ IC 252488/196488 20/09/07 £ SR 56000@1=56000

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 £ IC 280695/252488 28/11/06 £ SR 28207@1=28207

View Document

18/12/0618 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 22/06/06; NO CHANGE OF MEMBERS

View Document

09/07/059 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 22/06/05; NO CHANGE OF MEMBERS

View Document

12/07/0412 July 2004 £ SR 210525@1 14/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RE AGREEMENT 14/06/04

View Document

02/07/042 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/08/995 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

06/10/986 October 1998 S366A DISP HOLDING AGM 10/09/98

View Document

06/10/986 October 1998 S252 DISP LAYING ACC 10/09/98

View Document

06/10/986 October 1998 S386 DIS APP AUDS 10/09/98

View Document

06/10/986 October 1998 S369(4) SHT NOTICE MEET 10/09/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

16/02/9616 February 1996 ADOPT MEM AND ARTS 18/01/96

View Document

16/02/9616 February 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/02/9616 February 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/02/9616 February 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/07/957 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

27/06/9527 June 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/07/931 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/07/931 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/931 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

27/02/8927 February 1989 WD 16/02/89 AD 03/02/89--------- £ SI 89500@1=89500 £ IC 125000/214500

View Document

23/11/8823 November 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

20/08/8720 August 1987 REREGISTRATION PRI-PLC 060787

View Document

20/08/8720 August 1987 ADOPT MEM AND ARTS 060787

View Document

20/08/8720 August 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/08/8717 August 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/08/8717 August 1987 AUDITORS' STATEMENT

View Document

17/08/8717 August 1987 AUDITORS' REPORT

View Document

17/08/8717 August 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/08/8717 August 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/08/8717 August 1987 BALANCE SHEET

View Document

16/04/8716 April 1987 NEW SECRETARY APPOINTED

View Document

16/04/8716 April 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/02/8520 February 1985 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