YATE BUILDING PLASTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Registered office address changed from 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF England to 1st Floor Offices 105 Church Street Tewkesbury GL20 5AB on 2023-12-20

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/01/2117 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 37 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY GLOUCESTERSHIRE GL20 8SD UNITED KINGDOM

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ENGLAND

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE ENGLAND / 01/02/2020

View Document

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

View Accounts

12/02/2012 February 2020 DIRECTOR APPOINTED MR MIKE ENGLAND

View Document

08/10/198 October 2019 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

02/08/192 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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