YARROWS AGGREGATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/09/2321 September 2023 Director's details changed for Mr Mark Desmond Bird on 2023-08-17

View Document

21/09/2321 September 2023 Change of details for Mr Mark Desmond Bird as a person with significant control on 2023-08-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

09/08/219 August 2021 Registration of charge 045505880008, created on 2021-07-29

View Document

09/08/219 August 2021 Registration of charge 045505880007, created on 2021-07-29

View Document

09/08/219 August 2021 Registration of charge 045505880006, created on 2021-07-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM THE OLD HALL RISTON ROAD CATWICK BEVERLEY EAST YORKSHIRE HU17 5PR

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045505880005

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

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

View Accounts

14/11/1614 November 2016 31/03/16 UNAUDITED ABRIDGED

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND BIRD / 04/01/2016

View Document

03/12/153 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/10/157 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/11/143 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER BIRD / 01/05/2012

View Document

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

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER BIRD / 01/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER BIRD / 01/06/2010

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/10/0930 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BIRD / 30/09/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 01/10/04; NO CHANGE OF MEMBERS

View Document

22/11/0322 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 3 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2AX

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information