YEATMAN AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

03/04/243 April 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

07/03/247 March 2024 Registration of charge 065461300002, created on 2024-03-06

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

20/04/2320 April 2023 Termination of appointment of Margaret Joan Yeatman as a secretary on 2022-09-30

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Notification of Grange Farm (Dorset) Limited as a person with significant control on 2022-09-30

View Document

19/10/2219 October 2022 Cessation of James Andrew Yeatman as a person with significant control on 2022-09-30

View Document

19/10/2219 October 2022 Notification of James Andrew Yeatman as a person with significant control on 2022-09-30

View Document

18/10/2218 October 2022 Statement of capital on 2022-09-30

View Document

18/10/2218 October 2022 Statement of capital on 2022-09-30

View Document

12/10/2212 October 2022 Termination of appointment of Margaret Joan Yeatman as a director on 2022-09-30

View Document

12/10/2212 October 2022 Termination of appointment of Mark Richard Yeatman as a director on 2022-09-30

View Document

12/10/2212 October 2022 Cessation of James Andrew Yeatman as a person with significant control on 2022-09-30

View Document

12/10/2212 October 2022 Cessation of Mark Richard Yeatman as a person with significant control on 2022-09-30

View Document

12/10/2212 October 2022 Termination of appointment of Peter Brian Yeatman as a director on 2022-09-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARN YEATMAN / 28/03/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 29/11/13 STATEMENT OF CAPITAL GBP 300100

View Document

10/02/1410 February 2014 ADOPT ARTICLES 29/11/2013

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

17/04/1317 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

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

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW YEATMAN / 27/03/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JOAN YEATMAN / 27/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARN YEATMAN / 27/03/2010

View Document

06/04/106 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD YEATMAN / 27/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN YEATMAN / 27/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

02/05/082 May 2008 DIRECTOR APPOINTED PETER BARN YEATMAN

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MARK RICHARD YEATMAN

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY APPOINTED MARGARET JOAN YEATMAN

View Document

02/05/082 May 2008 DIRECTOR APPOINTED JAMES ANDREW YEATMAN

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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