YORKSHIRE AGGREGATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-26 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
25/05/2125 May 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
28/02/2028 February 2020 | 31/10/19 UNAUDITED ABRIDGED |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/03/1912 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
05/01/185 January 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/05/178 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/08/1525 August 2015 | 31/07/15 STATEMENT OF CAPITAL GBP 105010 |
08/07/158 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074203410002 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/03/1319 March 2013 | COMPANY NAME CHANGED YORKSHIRE AGGREGATES AND RECYCLING LIMITED CERTIFICATE ISSUED ON 19/03/13 |
18/03/1318 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM WROOT ROAD QUARRY WROOT ROAD FINNINGLEY DONCASTER SOUTH YORKSHIRE DN9 3DU ENGLAND |
01/03/131 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/02/1328 February 2013 | DIRECTOR APPOINTED MR PAUL DAREN BEKISZ |
25/02/1325 February 2013 | COMPANY NAME CHANGED YORKSHIRE PILING LIMITED CERTIFICATE ISSUED ON 25/02/13 |
19/12/1219 December 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/11/1123 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
20/04/1120 April 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT |
20/04/1120 April 2011 | DIRECTOR APPOINTED MR MARK DAVID JONES |
20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM SPRINGFIELD HOUSE 1-2 ALBION PLACE SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2EG UNITED KINGDOM |
27/10/1027 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of YORKSHIRE AGGREGATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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