YEOMANS PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

16/12/2216 December 2022 Director's details changed for Mrs Rebekah Bowyer Ashworth on 2022-12-15

View Document

16/12/2216 December 2022 Director's details changed for Mr Leon Ashworth on 2022-12-15

View Document

06/05/226 May 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

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

07/05/217 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR STEPHEN HILL

View Document

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

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

21/08/2021 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

28/06/1928 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

01/06/181 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/02/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

19/05/1719 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM F9 FIELDHOUSE INDUSTRIAL ESTATE FIELDHOUSE ROAD ROCHDALE LANCASHIRE OL12 0AA ENGLAND

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079426320001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JAYNE RANA / 24/11/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBEKAH BOWYER ASHWORTH / 24/11/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE YEOMANS / 24/11/2016

View Document

24/11/1624 November 2016 CHANGE PERSON AS DIRECTOR

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON ASHWORTH / 24/11/2016

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT D16 FIELDHOUSE INDUSTRIAL ESTATE FIELDHOUSE ROAD ROCHDALE LANCASHIRE OL12 0AA

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

27/03/1527 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM C/O R L YEOMANS 24 LYTHAM STREET ROCHDALE OL12 6HD

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MRS REBEKAH BOWYER ASHWORTH

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MS MELANIE JAYNE RANA

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR LEON ASHWORTH

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/03/1415 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 SECOND FILING WITH MUD 09/02/13 FOR FORM AR01

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/11/137 November 2013 11/02/12 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1321 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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