ANDREW YAPP LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
06/10/236 October 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
17/01/2317 January 2023 | Registered office address changed from Unit 1 Bell Court 1 Wargrave Road Twyford Reading Berkshire RG10 9NY to 8 Wellington Cottages Warren Row Reading RG10 8QX on 2023-01-17 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANN YAPP / 07/11/2014 |
14/01/1514 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN YAPP / 07/11/2014 |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL CHRISTOPHER YAPP / 07/11/2014 |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN YAPP / 07/11/2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL CHRISTOPHER YAPP / 28/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN YAPP / 28/01/2010 |
28/01/1028 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
05/02/085 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
09/02/079 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/01/0619 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
17/01/0417 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
10/02/0310 February 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
09/07/029 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
01/02/021 February 2002 | RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS |
31/05/0131 May 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
18/01/0118 January 2001 | RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS |
09/06/009 June 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
23/01/0023 January 2000 | RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS |
16/07/9916 July 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
12/01/9912 January 1999 | RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS |
11/09/9811 September 1998 | DIRECTOR RESIGNED |
05/06/985 June 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
09/01/989 January 1998 | RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS |
10/07/9710 July 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
09/06/979 June 1997 | NEW DIRECTOR APPOINTED |
15/01/9715 January 1997 | RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS |
04/08/964 August 1996 | REGISTERED OFFICE CHANGED ON 04/08/96 FROM: UNIT 1 BELL COURT 1 WARGRAVE ROAD TWYFORD BERKSHIRE RG10 9NY |
18/07/9618 July 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
30/01/9630 January 1996 | NEW SECRETARY APPOINTED |
30/01/9630 January 1996 | NEW DIRECTOR APPOINTED |
30/01/9630 January 1996 | SECRETARY RESIGNED |
30/01/9630 January 1996 | NEW DIRECTOR APPOINTED |
30/01/9630 January 1996 | DIRECTOR RESIGNED |
30/01/9630 January 1996 | REGISTERED OFFICE CHANGED ON 30/01/96 FROM: UNIT 1, BELL COURT 1 WARGRAVE ROAD TWYFORD RG10 9NY |
09/01/969 January 1996 | 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