YELLOW RAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Full accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Registration of charge 063424650007, created on 2025-04-04

View Document

02/04/252 April 2025 Satisfaction of charge 063424650006 in full

View Document

28/02/2528 February 2025 Change of details for W.H. Davis (Holdings) Limited as a person with significant control on 2024-03-24

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/01/2530 January 2025 Appointment of Mr Noel James Travers as a director on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Tracy Harrold as a director on 2024-12-31

View Document

28/01/2528 January 2025 Termination of appointment of Andy Michael Kevins as a director on 2024-12-31

View Document

13/11/2413 November 2024 Termination of appointment of Helen Kevins as a director on 2024-09-30

View Document

13/11/2413 November 2024 Appointment of Mr Paul James Cunningham as a director on 2024-11-07

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-02-27 with updates

View Document

23/04/2423 April 2024 Second filing for the appointment of Mr Mark Thistlethwayte as a director

View Document

16/02/2416 February 2024 Full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Registration of charge 063424650006, created on 2024-01-08

View Document

07/09/237 September 2023 Satisfaction of charge 063424650005 in full

View Document

10/07/2310 July 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

22/06/2322 June 2023 Statement of company's objects

View Document

20/06/2320 June 2023 Current accounting period shortened from 2024-02-28 to 2023-09-30

View Document

19/06/2319 June 2023 Termination of appointment of Helen Kevins as a secretary on 2023-06-08

View Document

19/06/2319 June 2023 Appointment of Mr Paul Roger Bragg as a director on 2023-06-08

View Document

19/06/2319 June 2023 Appointment of Mark Thistlethwayte as a director on 2023-06-08

View Document

19/06/2319 June 2023 Appointment of Ms Tracy Harrold as a director on 2023-06-08

View Document

19/06/2319 June 2023 Notification of W.H. Davis (Holdings) Limited as a person with significant control on 2023-06-08

View Document

19/06/2319 June 2023 Cessation of Andrew Michael Kevins as a person with significant control on 2023-06-08

View Document

19/06/2319 June 2023 Cessation of Helen Kevins as a person with significant control on 2023-06-08

View Document

09/06/239 June 2023 Second filing of Confirmation Statement dated 2019-02-27

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

21/02/2321 February 2023 Satisfaction of charge 1 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 063424650003 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 063424650002 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 063424650004 in full

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM YELLOW HOUSE HAYDOCK PARK ROAD DERBY DE24 8HT ENGLAND

View Document

21/11/1921 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

15/10/1915 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063424650004

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 Confirmation statement made on 2019-02-27 with updates

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 CURREXT FROM 31/08/2018 TO 28/02/2019

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063424650003

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM LATHKILL HOUSE R T C BUSINESS PARK, LONDON ROAD DERBY DERBYSHIRE DE24 8UP

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063424650002

View Document

01/09/151 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN KEVINS / 22/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN KEVINS / 22/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL KEVINS / 22/01/2013

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WRIGHTON

View Document

18/08/1118 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR ANTHONY GEORGE WRIGHTON

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR DEREK BURTON

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED DEREK JOHN BURTON

View Document

31/10/0831 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MRS HELEN KEVINS

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN PACE / 26/04/2008

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM PO BOX B30 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM THE GABLES, BROAD OAK LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5TE

View Document

14/08/0714 August 2007 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