YEADON FINANCE CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

03/12/233 December 2023 Micro company accounts made up to 2023-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-29

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-03-29

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES YEADON / 20/11/2018

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH JAMES YEADON / 20/11/2018

View Document

28/11/1828 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ALISON YEADON / 20/11/2018

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM HIGH HALL APPLETREEWICK SKIPTON NORTH YORKSHIRE BD23 6DD

View Document

09/11/189 November 2018 29/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/12/1729 December 2017 29/03/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 29 March 2015

View Document

18/03/1618 March 2016 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

05/03/155 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

03/03/143 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/02/1317 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

17/03/1217 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES YEADON / 31/01/2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ALISON YEADON / 31/01/2010

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 04/05/01

View Document

18/05/0118 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

18/05/0118 May 2001 £ NC 100/100000 04/05

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 1ST FLOOR YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX

View Document

09/05/019 May 2001 COMPANY NAME CHANGED LUPFAW 39 LIMITED CERTIFICATE ISSUED ON 09/05/01

View Document

31/01/0131 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information