YORKSHIRE BOTANICALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

08/05/248 May 2024 Director's details changed for Mr Thomas Robert Sayer on 2022-05-17

View Document

19/02/2419 February 2024 Appointment of Mr Leon Sorrell as a secretary on 2024-02-16

View Document

19/02/2419 February 2024 Termination of appointment of Daphne Sansam as a secretary on 2024-02-16

View Document

06/10/236 October 2023 Second filing of Confirmation Statement dated 2017-04-21

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

21/01/2221 January 2022 Appointment of Mr Leon Sorrell as a director on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM BLACKTOFT NURSERY BROAD LANE GILBERDYKE EAST YORKSHIRE HU15 2TB ENGLAND

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

03/05/173 May 2017 21/04/17 Statement of Capital gbp 100

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM BLACKTOFT NURSERY BROAD LANE GILBERDYKE BROUGH NORTH HUMBERSIDE HU15 2TB ENGLAND

View Document

09/01/179 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 100

View Document

08/01/178 January 2017 ADOPT ARTICLES 15/12/2016

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR THOMAS ROBERT SAYER

View Document

16/12/1616 December 2016 SECRETARY APPOINTED MS DAPHNE SANSAM

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR NIGEL DEREK BARTLE

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SHIELDS

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER SAYER

View Document

25/04/1625 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 COMPANY NAME CHANGED R M SAYER LIMITED CERTIFICATE ISSUED ON 21/12/15

View Document

30/04/1530 April 2015 ADOPT ARTICLES 23/04/2015

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR ROGER KENNETH SAYER

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 5 PARLIAMENT STREET HULL HU1 2AZ ENGLAND

View Document

29/04/1529 April 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LATHAM

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH KEMP

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR ROBERT IAN SAYER

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MR TIMOTHY JOHN SHIELDS

View Document

21/04/1521 April 2015 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