YATES & SUDDELL (WALKDEN) LIMITED



Company Documents

DateDescription
14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

25/01/2225 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2020-12-30

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

04/01/224 January 2022 Director's details changed for Mrs Amanda Jane Wright on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Keith Alan Wright on 2022-01-04

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

21/03/1921 March 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 31/01/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / H02 MANAGEMENT LIMITED / 02/02/2018

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H02 MANAGEMENT LIMITED

View Document

20/06/1820 June 2018 SECOND FILING OF TM01 FOR ANTHONY STUART GOODMAN

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 CESSATION OF ANTHONY STUART GOODMAN AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY KAREN GOODMAN

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOODMAN

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 15-19 MINDEN PARADE BURY LANCASHIRE BL9 0QG

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MRS AMANDA JANE WRIGHT

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR KEITH ALAN WRIGHT

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

31/01/1831 January 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document



31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
10/06/1410 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
10/05/1310 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/05/1112 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/05/1012 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: TOWER HOUSE 269 WALMERSLEY ROAD BURY LANCASHIRE BL9 6NX

View Document

03/06/033 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/05/01

View Document

24/05/0024 May 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

11/05/0011 May 2000 S366A DISP HOLDING AGM 08/05/00

View Document

11/05/0011 May 2000 S366A DISP HOLDING AGM 08/05/00 S252 DISP LAYING ACC 08/05/00 S386 DIS APP AUDS 08/05/00

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 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