YORKSHIRE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

25/06/2525 June 2025 Previous accounting period shortened from 2024-09-28 to 2024-09-27

View Document

08/05/258 May 2025 Registered office address changed from Highfield Barn a15 Sleaford Road Bracebridgeheath Lincoln LN4 2HZ England to 76 Thorpe Lane South Hykeham Lincoln LN6 9NW on 2025-05-08

View Document

08/05/258 May 2025 Elect to keep the directors' residential address register information on the public register

View Document

16/04/2516 April 2025 Registration of charge 049273710005, created on 2025-04-15

View Document

03/01/253 January 2025 Registration of charge 049273710004, created on 2024-12-20

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

04/07/234 July 2023 Registration of charge 049273710003, created on 2023-06-30

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/12/2023 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

20/07/2020 July 2020 CESSATION OF THE EXECUTOR OF IAN ROSS PULLAN AS A PSC

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARY FIGG

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR ANDREW JOHN ARBER

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLISON

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PULLAN

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR MARTIN ALLISON

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ROSS PULLAN / 23/09/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM THE OLD COACH HOUSE GAINSBOROUGH ROAD DRINSEY NOOK LINCOLN LN1 2JJ UNITED KINGDOM

View Document

15/12/1715 December 2017 ARTICLES OF ASSOCIATION

View Document

15/12/1715 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/176 December 2017 ADOPT ARTICLES 28/11/2017

View Document

06/12/176 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

27/11/1727 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR GARY ERNEST GEORGE FIGG

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

24/03/1624 March 2016 ADOPT ARTICLES 17/03/2016

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MR MICHAEL IAN BROWN

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM HOME FARMHOUSE ROE LANE BIRKIN KNOTTINGLEY WEST YORKSHIRE WF11 9LR

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE PULLAN

View Document

13/02/1613 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049273710001

View Document

04/02/164 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049273710001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1214 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 02/12/11 NO CHANGES

View Document

21/01/1121 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 SECTION 519

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/12/0923 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 02/12/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

16/11/0416 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 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