YORKSHIRE & BEYOND DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Registration of charge 114963820008, created on 2025-03-24

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-09-30

View Document

12/07/2412 July 2024 Registration of charge 114963820007, created on 2024-07-12

View Document

24/05/2424 May 2024 Satisfaction of charge 114963820001 in full

View Document

24/05/2424 May 2024 Registered office address changed from 14 the Green Chesterfield Derbyshire S41 0LJ United Kingdom to Omega Court 350 Cemetery Road Sheffield South Yorkshire S11 8FT on 2024-05-24

View Document

24/05/2424 May 2024 Satisfaction of charge 114963820002 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 114963820003 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 114963820004 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 114963820005 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 114963820006 in full

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

05/12/235 December 2023 Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE England to 14 the Green Chesterfield Derbyshire S41 0LJ on 2023-12-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-09-30

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2021-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-01 with updates

View Document

25/10/2225 October 2022 Notification of Jakob Greaves as a person with significant control on 2022-10-01

View Document

25/10/2225 October 2022 Appointment of Mr Jakob Brian Greaves as a director on 2022-10-01

View Document

25/10/2225 October 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Current accounting period shortened from 2021-12-31 to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2020-07-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/05/202 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114963820006

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114963820004

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114963820005

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114963820003

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114963820001

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114963820002

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE NICHOLSON / 17/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOE NICHOLSON / 17/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 98 WYNYARD ROAD SHEFFIELD S6 4GF ENGLAND

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOE NICHOLSON / 17/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GREAVES / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE NICHOLSON / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GREAVES / 17/05/2019

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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