DAVID YATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-04-30 |
18/06/2418 June 2024 | Appointment of David Jeffery Yates as a director on 2004-09-08 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/01/216 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
02/01/192 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JEFFREY YATES |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY JACQUELINE YATES |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
08/04/168 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/04/159 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/04/149 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/04/1310 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/04/1211 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/05/1118 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/04/1023 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY JACQUELINE YATES / 25/11/2009 |
25/11/0925 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JEFFREY YATES / 25/11/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY YATES / 25/11/2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
09/05/079 May 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | SECRETARY RESIGNED |
22/09/0422 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/09/0422 September 2004 | DIRECTOR RESIGNED |
22/09/0422 September 2004 | NEW DIRECTOR APPOINTED |
08/09/048 September 2004 | COMPANY NAME CHANGED RIVERSIDE ALE HOUSE LIMITED CERTIFICATE ISSUED ON 08/09/04 |
08/04/048 April 2004 | 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