YORKSHIRE RUBBER LININGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 New

View Document

16/09/2516 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

16/09/2516 September 2025 New

View Document

16/09/2516 September 2025 New

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

31/07/2531 July 2025 NewNotification of Rema Tip Top Holdings Uk Ltd as a person with significant control on 2024-09-18

View Document

25/07/2525 July 2025 NewCessation of Yrl Holdings Limited as a person with significant control on 2024-09-18

View Document

05/06/255 June 2025 Appointment of Mr Mark Christopher Holroyd as a director on 2025-06-01

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

20/12/2320 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Registration of charge 024074010005, created on 2023-08-09

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

27/06/2327 June 2023 Satisfaction of charge 024074010004 in full

View Document

02/06/232 June 2023 Termination of appointment of Russell Mckenzie Teale as a director on 2023-05-26

View Document

02/06/232 June 2023 Registered office address changed from Priestley House Spenborough Works Union Road Liversedge WF15 7JZ to Westland Square Westland Square Leeds West Yorkshire LS11 5XS on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Mark Christopher Holroyd as a director on 2023-05-26

View Document

02/06/232 June 2023 Appointment of Mr Mark Brian Insley as a director on 2023-05-26

View Document

02/06/232 June 2023 Termination of appointment of Russell Mckenzie Teale as a secretary on 2023-05-26

View Document

02/06/232 June 2023 Appointment of Victoria Rayment as a secretary on 2023-05-26

View Document

04/05/234 May 2023 Cancellation of shares. Statement of capital on 2014-05-30

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Appointment of Mr Russell Mckenzie Teale as a director on 2021-11-16

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YRL HOLDINGS LIMITED

View Document

09/04/199 April 2019 CESSATION OF MARK CHRISTOPHER HOLROYD AS A PSC

View Document

09/04/199 April 2019 CESSATION OF STEPHEN BROWN AS A PSC

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 19/06/15 STATEMENT OF CAPITAL GBP 13020.84

View Document

22/07/1522 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/154 June 2015 OPTION AGREEMENT SATISFIED 14/05/2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MR RUSSELL MCKENZIE TEALE

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROUSE

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE ROUSE

View Document

02/05/142 May 2014 NC INC ALREADY ADJUSTED 23/04/2014

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024074010004

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 24/07/2013

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ROUSE / 24/07/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROUSE / 24/07/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HOLROYD / 24/07/2013

View Document

04/09/134 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HOLROYD / 01/10/2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROUSE / 01/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 01/10/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

04/09/094 September 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 £ IC 25000/14584 06/07/04 £ SR [email protected]=10416

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS; AMEND

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 £ NC 1000/50000 31/03/

View Document

26/07/0026 July 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/03/00

View Document

22/04/0022 April 2000 RE:POS 104 X 1P 31/03/00

View Document

22/04/0022 April 2000 ADOPTARTICLES23/03/00

View Document

22/04/0022 April 2000 £ IC 200/199 31/03/00 £ SR [email protected]=1

View Document

22/04/0022 April 2000 AUDITOR'S RESIGNATION

View Document

22/04/0022 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 ADOPTARTICLES23/03/00

View Document

02/08/992 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/98

View Document

18/11/9818 November 1998 P.O.S 30/10/98

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 S-DIV 04/10/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM: 320-322 HIGH STREET BERKHAMSTED HERTS HP4 1JT

View Document

30/10/9130 October 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 S252 DISP LAYING ACC 08/05/91

View Document

13/01/9113 January 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/12/907 December 1990 S252 S366A 21/11/90

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 ALTER MEM AND ARTS 060989

View Document

25/09/8925 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/09/89

View Document

25/09/8925 September 1989 COMPANY NAME CHANGED RAPID 8653 LIMITED CERTIFICATE ISSUED ON 26/09/89

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

24/07/8924 July 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