YORKSHIRE GRAIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Accounts for a small company made up to 2025-03-31 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/08/2415 August 2024 | Accounts for a small company made up to 2024-03-31 |
03/07/243 July 2024 | Termination of appointment of Christopher Charles Kingsley Atkin as a director on 2024-07-03 |
03/07/243 July 2024 | Termination of appointment of Christopher Charles Kingsley Atkin as a secretary on 2024-07-03 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/10/2313 October 2023 | Accounts for a small company made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Registered office address changed from C/O Bradbury & Co Accountants Limited 34 Middle Street South Driffield North Humberside YO25 6PS to Unit 13 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 2023-02-21 |
16/12/2216 December 2022 | Accounts for a small company made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
08/07/208 July 2020 | DIRECTOR APPOINTED MR STUART RUSSELL WILLIAM ROWLEY |
08/07/208 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MAURICE ROBSON |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/12/1617 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
31/05/1631 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
22/12/1522 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
02/06/152 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
28/12/1428 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
18/06/1418 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
16/12/1316 December 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
14/06/1314 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ROBSON / 26/05/2010 |
12/12/1212 December 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
12/06/1212 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
16/03/1216 March 2012 | DIRECTOR APPOINTED MR MARK SHAUN STOREY |
12/12/1112 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
19/08/1119 August 2011 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES KINGSLEY ATKIN |
21/06/1121 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
17/12/1017 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HILTON COX / 15/05/2010 |
14/06/1014 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
25/11/0925 November 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
26/10/0926 October 2009 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM CARLTON HOUSE MILL STREET DRIFFIELD EAST YORKSHIRE YO25 6TN |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND |
02/06/092 June 2009 | DIRECTOR APPOINTED SIMON WILLIAM MINNS |
02/06/092 June 2009 | DIRECTOR APPOINTED MAURICE ROBSON |
02/06/092 June 2009 | SECRETARY APPOINTED CHRISTOPHER CHARLES KINGSLEY ATKIN |
02/06/092 June 2009 | DIRECTOR APPOINTED JONATHON MARK HILTON COX |
01/06/091 June 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY |
01/06/091 June 2009 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
15/05/0915 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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