Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-02 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-07 |
delete source_ip 46.37.190.141 |
2023-05-07 |
insert source_ip 45.157.42.223 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES |
2021-03-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT YATEMAN |
2021-03-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY YATEMAN |
2021-03-11 |
update statutory_documents CESSATION OF KENNETH YATEMAN AS A PSC |
2021-03-02 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-01 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-03-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-01 |
update statutory_documents ADOPT ARTICLES 29/01/2021 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WESLEY YATEMAN / 21/02/2020 |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-02 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-08-05 |
delete source_ip 46.37.190.137 |
2019-08-05 |
insert source_ip 46.37.190.141 |
2019-05-07 |
update num_mort_charges 1 => 2 |
2019-05-07 |
update num_mort_outstanding 1 => 2 |
2019-03-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046676630002 |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
2019-01-07 |
update num_mort_charges 0 => 1 |
2019-01-07 |
update num_mort_outstanding 0 => 1 |
2018-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046676630001 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-14 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-04-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT YATEMAN |
2018-04-09 |
update statutory_documents DIRECTOR APPOINTED MR WESLEY YATEMAN |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-16 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-04-26 |
delete address 2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE CLIFTON BRISTOL BS8 1RU |
2017-04-26 |
insert address WATERSIDE WORKS LONDON ROAD BRIMSCOMBE STROUD GLOS ENGLAND GL5 2SU |
2017-04-26 |
update registered_address |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2017-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2017 FROM
2 CHESTERFIELD BUILDINGS
WESTBOURNE PLACE
CLIFTON
BRISTOL
BS8 1RU |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-17 => 2016-02-17 |
2016-05-13 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-03-04 |
update statutory_documents 17/02/16 FULL LIST |
2016-01-28 |
delete source_ip 89.238.147.117 |
2016-01-28 |
insert source_ip 46.37.190.137 |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-17 => 2015-02-17 |
2015-04-07 |
update returns_next_due_date 2015-03-17 => 2016-03-16 |
2015-03-05 |
update statutory_documents 17/02/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-11 |
delete source_ip 195.8.196.242 |
2014-06-11 |
insert source_ip 89.238.147.117 |
2014-04-07 |
update returns_last_madeup_date 2013-02-17 => 2014-02-17 |
2014-04-07 |
update returns_next_due_date 2014-03-17 => 2015-03-17 |
2014-03-10 |
update statutory_documents 17/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-25 |
update website_status MaintenancePage => OK |
2013-10-25 |
insert general_emails in..@yatemanandsons.co.uk |
2013-10-25 |
delete address Waterside works
Brimscombe
Stroud
Glos
GL5 2SA |
2013-10-25 |
delete email ke..@yatemanandsons.co.uk |
2013-10-25 |
delete phone 01453 887555 / 07721 447635 |
2013-10-25 |
insert address Waterside Works, London Road, Brimscombe, Stroud, Gloucestershire, GL5 2SU |
2013-10-25 |
insert alias K.YATEMAN & SONS LTD |
2013-10-25 |
insert email in..@yatemanandsons.co.uk |
2013-10-25 |
insert index_pages_linkeddomain athenawebdesigns.co.uk |
2013-10-25 |
insert registration_number 4667663 |
2013-10-25 |
insert vat 666534313 |
2013-10-25 |
update primary_contact Waterside works
Brimscombe
Stroud
Glos
GL5 2SA => Waterside Works, London Road, Brimscombe, Stroud, Gloucestershire, GL5 2SU |
2013-07-07 |
update website_status ServerDown => MaintenancePage |
2013-06-25 |
update returns_last_madeup_date 2012-02-17 => 2013-02-17 |
2013-06-25 |
update returns_next_due_date 2013-03-17 => 2014-03-17 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-12 |
update website_status MaintenancePage => ServerDown |
2013-04-17 |
update website_status IndexOfPage => MaintenancePage |
2013-03-07 |
update website_status IndexOfPage |
2013-02-26 |
update statutory_documents 17/02/13 FULL LIST |
2013-01-08 |
update website_status InvalidContent |
2012-11-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-01 |
update statutory_documents 17/02/12 FULL LIST |
2011-09-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-09 |
update statutory_documents 01/04/11 STATEMENT OF CAPITAL GBP 120 |
2011-02-28 |
update statutory_documents 17/02/11 FULL LIST |
2010-10-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents 17/02/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH YATEMAN / 17/02/2010 |
2009-10-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2009 FROM
2 CHESTERFIELD BUILDING
WESTBOURNE PLACE
CLIFTON
BRISTOL
BS8 1RU |
2009-03-06 |
update statutory_documents RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WESLEY YATEMAN / 17/02/2009 |
2008-12-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-25 |
update statutory_documents RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-11 |
update statutory_documents SECRETARY RESIGNED |
2006-03-13 |
update statutory_documents RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
2005-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-17 |
update statutory_documents RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-01 |
update statutory_documents RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
2003-05-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
2003-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-03 |
update statutory_documents SECRETARY RESIGNED |
2003-02-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |