YARROWS AGGREGATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 21/09/2321 September 2023 | Director's details changed for Mr Mark Desmond Bird on 2023-08-17 |
| 21/09/2321 September 2023 | Change of details for Mr Mark Desmond Bird as a person with significant control on 2023-08-17 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 09/08/219 August 2021 | Registration of charge 045505880008, created on 2021-07-29 |
| 09/08/219 August 2021 | Registration of charge 045505880007, created on 2021-07-29 |
| 09/08/219 August 2021 | Registration of charge 045505880006, created on 2021-07-29 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM THE OLD HALL RISTON ROAD CATWICK BEVERLEY EAST YORKSHIRE HU17 5PR |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 24/04/1824 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045505880005 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/11/1614 November 2016 | 31/03/16 UNAUDITED ABRIDGED |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND BIRD / 04/01/2016 |
| 03/12/153 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
| 07/10/157 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 12/11/1412 November 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
| 03/11/143 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 17/12/1317 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
| 29/10/1329 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/12/126 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 06/12/126 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 23/11/1223 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 22/11/1222 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 03/10/123 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER BIRD / 01/05/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/11/1129 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 26/10/1026 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
| 26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER BIRD / 01/06/2010 |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER BIRD / 01/06/2010 |
| 18/01/1018 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
| 30/10/0930 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
| 06/01/096 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
| 17/12/0817 December 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
| 06/10/086 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BIRD / 30/09/2008 |
| 03/10/083 October 2008 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/08/0718 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/10/066 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
| 02/10/062 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 06/06/066 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 06/06/066 June 2006 | SECRETARY'S PARTICULARS CHANGED |
| 24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 07/12/057 December 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
| 06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 10/11/0410 November 2004 | RETURN MADE UP TO 01/10/04; NO CHANGE OF MEMBERS |
| 22/11/0322 November 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
| 11/09/0311 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/10/0227 October 2002 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 3 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2AX |
| 22/10/0222 October 2002 | DIRECTOR RESIGNED |
| 22/10/0222 October 2002 | NEW DIRECTOR APPOINTED |
| 22/10/0222 October 2002 | NEW DIRECTOR APPOINTED |
| 22/10/0222 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/10/0222 October 2002 | SECRETARY RESIGNED |
| 17/10/0217 October 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
| 01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of YARROWS AGGREGATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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