YDB INVESTMENTS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 Application to strike the company off the register

View Document

11/10/2111 October 2021 Satisfaction of charge 023674740004 in full

View Document

11/10/2111 October 2021 Satisfaction of charge 3 in full

View Document

11/10/2111 October 2021 Satisfaction of charge 023674740005 in full

View Document

11/10/2111 October 2021 Satisfaction of charge 2 in full

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-06-29

View Document

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

29/06/2029 June 2020 CURRSHO FROM 30/06/2019 TO 29/06/2019

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED GARETH HUW WILLIAMS

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM C/O DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED 7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS ENGLAND

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE BROOKES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD YATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG RICHARDSON

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DODD

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR PAUL FREDERICK GORDON

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

26/08/1726 August 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 023674740005

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE OFP GROUP LIMITED

View Document

10/07/1710 July 2017 CESSATION OF CLIFFORD YATES AS A PSC

View Document

10/07/1710 July 2017 CESSATION OF GEORGE THOMAS BROOKES AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1711 May 2017 ADOPT ARTICLES 28/04/2017

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023674740004

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY CLIFFORD YATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM UNIT 3 VENTURE COURT, METCALF DRIVE ALTHAM ACCRINGTON LANCASHIRE BB5 5WH

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR CRAIG STUART RICHARDSON

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR ANDREW GRAHAM DODD

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/02/162 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD YATES / 01/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD YATES / 01/01/2013

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM UNIT 3 VENTURE COURT METCALF DRIVE ALTHAM ACCRINGTON LANCASHIRE BB5 5TU

View Document

15/02/1115 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/1023 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 AUDITOR'S RESIGNATION

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: 2 CUNLIFFE CT CLAYTON PARK ENTERPRISE CENTRE CLAYTON LE MOSES ACCRINGTON,BB5 5JG

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 RETURN MADE UP TO 27/01/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/02/921 February 1992 RETURN MADE UP TO 27/01/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/09/9123 September 1991 ACCOUNTING REF. DATE SHORT FROM 15/05 TO 30/06

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 15/05

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: 11 SOUTHCLIFFE GREAT HARWOOD BLACKBURN LANCS,BB6 7PP

View Document

06/09/896 September 1989 COMPANY NAME CHANGED WITHGAP LIMITED CERTIFICATE ISSUED ON 07/09/89

View Document

06/09/896 September 1989 NEW SECRETARY APPOINTED

View Document

01/06/891 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

31/03/8931 March 1989 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