YEATMAN AND SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Total exemption full accounts made up to 2025-03-31 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/07/243 July 2024 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
03/04/243 April 2024 | Satisfaction of charge 1 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Registration of charge 065461300002, created on 2024-03-06 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-26 with updates |
20/04/2320 April 2023 | Termination of appointment of Margaret Joan Yeatman as a secretary on 2022-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Notification of Grange Farm (Dorset) Limited as a person with significant control on 2022-09-30 |
19/10/2219 October 2022 | Cessation of James Andrew Yeatman as a person with significant control on 2022-09-30 |
19/10/2219 October 2022 | Notification of James Andrew Yeatman as a person with significant control on 2022-09-30 |
18/10/2218 October 2022 | Statement of capital on 2022-09-30 |
18/10/2218 October 2022 | Statement of capital on 2022-09-30 |
12/10/2212 October 2022 | Termination of appointment of Margaret Joan Yeatman as a director on 2022-09-30 |
12/10/2212 October 2022 | Termination of appointment of Mark Richard Yeatman as a director on 2022-09-30 |
12/10/2212 October 2022 | Cessation of James Andrew Yeatman as a person with significant control on 2022-09-30 |
12/10/2212 October 2022 | Cessation of Mark Richard Yeatman as a person with significant control on 2022-09-30 |
12/10/2212 October 2022 | Termination of appointment of Peter Brian Yeatman as a director on 2022-09-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH to Oake House West Buckland Wellington TA21 9LR on 2021-06-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BARN YEATMAN / 28/03/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
10/02/1410 February 2014 | 29/11/13 STATEMENT OF CAPITAL GBP 300100 |
10/02/1410 February 2014 | ADOPT ARTICLES 29/11/2013 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS |
17/04/1317 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW YEATMAN / 27/03/2010 |
06/04/106 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET JOAN YEATMAN / 27/03/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BARN YEATMAN / 27/03/2010 |
06/04/106 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD YEATMAN / 27/03/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN YEATMAN / 27/03/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/05/082 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
02/05/082 May 2008 | DIRECTOR APPOINTED PETER BARN YEATMAN |
02/05/082 May 2008 | DIRECTOR APPOINTED MARK RICHARD YEATMAN |
02/05/082 May 2008 | DIRECTOR AND SECRETARY APPOINTED MARGARET JOAN YEATMAN |
02/05/082 May 2008 | DIRECTOR APPOINTED JAMES ANDREW YEATMAN |
02/05/082 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
27/03/0827 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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