YORKSHIRE & BEYOND DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Micro company accounts made up to 2024-09-30 |
| 02/04/252 April 2025 | Registration of charge 114963820008, created on 2025-03-24 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-06 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 25/07/2425 July 2024 | Micro company accounts made up to 2023-09-30 |
| 12/07/2412 July 2024 | Registration of charge 114963820007, created on 2024-07-12 |
| 24/05/2424 May 2024 | Satisfaction of charge 114963820001 in full |
| 24/05/2424 May 2024 | Registered office address changed from 14 the Green Chesterfield Derbyshire S41 0LJ United Kingdom to Omega Court 350 Cemetery Road Sheffield South Yorkshire S11 8FT on 2024-05-24 |
| 24/05/2424 May 2024 | Satisfaction of charge 114963820002 in full |
| 24/05/2424 May 2024 | Satisfaction of charge 114963820003 in full |
| 24/05/2424 May 2024 | Satisfaction of charge 114963820004 in full |
| 24/05/2424 May 2024 | Satisfaction of charge 114963820005 in full |
| 24/05/2424 May 2024 | Satisfaction of charge 114963820006 in full |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 05/12/235 December 2023 | Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE England to 14 the Green Chesterfield Derbyshire S41 0LJ on 2023-12-05 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 20/07/2320 July 2023 | Micro company accounts made up to 2022-09-30 |
| 03/07/233 July 2023 | Total exemption full accounts made up to 2021-09-30 |
| 06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with updates |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-09-01 with updates |
| 25/10/2225 October 2022 | Notification of Jakob Greaves as a person with significant control on 2022-10-01 |
| 25/10/2225 October 2022 | Appointment of Mr Jakob Brian Greaves as a director on 2022-10-01 |
| 25/10/2225 October 2022 | Certificate of change of name |
| 30/09/2230 September 2022 | Current accounting period shortened from 2021-12-31 to 2021-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 07/01/227 January 2022 | Total exemption full accounts made up to 2020-07-31 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-09-01 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 02/05/202 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 06/02/206 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114963820006 |
| 24/01/2024 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114963820004 |
| 24/01/2024 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114963820005 |
| 02/12/192 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114963820003 |
| 04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114963820001 |
| 31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114963820002 |
| 17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE NICHOLSON / 17/05/2019 |
| 17/05/1917 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JOE NICHOLSON / 17/05/2019 |
| 17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 98 WYNYARD ROAD SHEFFIELD S6 4GF ENGLAND |
| 17/05/1917 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JOE NICHOLSON / 17/05/2019 |
| 17/05/1917 May 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GREAVES / 17/05/2019 |
| 17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE NICHOLSON / 17/05/2019 |
| 17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GREAVES / 17/05/2019 |
| 02/08/182 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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