M YATES AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MALCOLM YATES / 30/08/2018

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

07/09/187 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MALCOLM YATES / 30/08/2018

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES YATES / 30/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CESSATION OF MARTIN YATES AS A PSC

View Document

07/09/177 September 2017 CESSATION OF CHARLES MALCOLM YATES AS A PSC

View Document

07/09/177 September 2017 CESSATION OF JESSICA EMILY YATES AS A PSC

View Document

07/09/177 September 2017 CESSATION OF JULIA BRIDGETTE YATES AS A PSC

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 DIRECTOR APPOINTED MS JESSICA EMILY YATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA YATES

View Document

10/01/1710 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 COMPANY NAME CHANGED MR MEATS (NEWQUAY) LTD CERTIFICATE ISSUED ON 04/01/16

View Document

04/01/164 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1515 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1320 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/03/1321 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/09/1217 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES YATES / 01/10/2009

View Document

29/09/1029 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA BRIDGETTE YATES / 01/10/2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MALCOLM YATES / 01/10/2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/10/0921 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

06/08/096 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/096 August 2009 NC INC ALREADY ADJUSTED 30/07/09

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN STAPLE

View Document

06/08/096 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/096 August 2009 GBP NC 200000/300000 30/07/2009

View Document

06/08/096 August 2009 THE RIGHTS OF PRE EMPTION GRANTED ART 2.2 30/07/2009

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY STAPLE

View Document

28/10/0828 October 2008 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 AUDITOR'S RESIGNATION

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 NC INC ALREADY ADJUSTED 26/01/00

View Document

14/02/0014 February 2000 £ NC 1000/200000 26/01/00

View Document

29/12/9929 December 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/04/00

View Document

03/11/993 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 COMPANY NAME CHANGED SYNCGRASP LIMITED CERTIFICATE ISSUED ON 29/10/99

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

27/10/9927 October 1999 S366A DISP HOLDING AGM 20/09/99

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 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