JIM YATES & SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/05/242 May 2024 | Unaudited abridged accounts made up to 2023-09-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/06/2320 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
23/02/2323 February 2023 | Withdrawal of a person with significant control statement on 2023-02-23 |
23/02/2323 February 2023 | Notification of Wayne James Yates as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Notification of Glynn Anthony Yates as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Notification of John Adrian Yates as a person with significant control on 2023-02-23 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/06/2116 June 2021 | 30/09/20 UNAUDITED ABRIDGED |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/04/2027 April 2020 | 30/09/19 UNAUDITED ABRIDGED |
06/11/196 November 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 99 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/06/1921 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/07/165 July 2016 | APPOINTMENT TERMINATED, SECRETARY JOHN YATES |
28/06/1628 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/05/164 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 049196460002 |
02/11/152 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/10/1428 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/10/1321 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/10/1215 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/10/114 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
09/12/109 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN ANTHONY YATES / 09/12/2010 |
05/10/105 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/10/099 October 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN YATES |
09/10/099 October 2009 | SECRETARY APPOINTED JOHN ADRIAN YATES |
07/10/097 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADRIAN YATES / 01/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN ANTHONY YATES / 01/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JAMES YATES / 01/10/2009 |
06/10/096 October 2009 | APPOINTMENT TERMINATED, SECRETARY JOHN YATES |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES YATES / 01/10/2009 |
16/05/0916 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/04/0830 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/10/0715 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/07/0720 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
31/10/0631 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0631 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/10/0631 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
27/10/0527 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
27/10/0527 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/05/0525 May 2005 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 5 LABURNUM AVENUE ATHERTON GREATER MANCHESTER M46 9DY |
18/10/0418 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
06/10/046 October 2004 | SECRETARY RESIGNED |
05/10/045 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/10/045 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
30/09/0430 September 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/09/0430 September 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 |
30/09/0430 September 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | REGISTERED OFFICE CHANGED ON 30/09/04 |
05/07/045 July 2004 | NEW DIRECTOR APPOINTED |
14/06/0414 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0414 June 2004 | NEW DIRECTOR APPOINTED |
14/06/0414 June 2004 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
14/06/0414 June 2004 | NEW DIRECTOR APPOINTED |
08/10/038 October 2003 | DIRECTOR RESIGNED |
08/10/038 October 2003 | SECRETARY RESIGNED |
02/10/032 October 2003 | 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