YARDLEY CROSS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

28/07/2328 July 2023 Director's details changed for Mr Geoffrey Charles Wilson on 2023-07-28

View Document

28/07/2328 July 2023 Change of details for Mr Geoffrey Charles Wilson as a person with significant control on 2023-07-28

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Director's details changed for Mrs Lucy Marshall on 2023-04-18

View Document

20/04/2320 April 2023 Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to 55 Bromsgrove Road Romsley Worcestershire B62 0LE on 2023-04-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

06/03/196 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA PRICE

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILSON

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 DIRECTOR APPOINTED LUCY MARSHALL

View Document

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM TOLLGATE COURT BUSINESS CENTRE TOLLGATE DRIVE STAFFORD ST16 3HS UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE PRICE / 01/08/2011

View Document

24/08/1124 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES WILSON / 06/08/2010

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM TOLLGATE BUSINESS CENTRE TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD ST16 3HS

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN WILSON / 06/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES WILSON / 01/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN WILSON / 01/03/2010

View Document

25/08/0925 August 2009 RETURN MADE UP TO 06/08/09; NO CHANGE OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM WHITEBRIDGE ESTATES UNIT 25A PART II WHITEBRIDGE LANE STONE STAFFS ST15 8LQ

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WILSON / 06/07/2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILSON / 06/07/2008

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: BROADOAKS 237 SEABRIDGE LANE NEWCASTLE UNER LYME STAFFORDSHIRE ST5 3TB

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: ST5 3TB

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 COMPANY NAME CHANGED POTTED PLANT LIMITED CERTIFICATE ISSUED ON 11/04/03

View Document

17/08/0217 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: HARVESTER HOUSE, 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 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