Advanced company searchLink opens in new window

YATES & SUDDELL (WALKDEN) LIMITED

Company number 03987004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
24 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
10 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
12 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
21 Mar 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
27 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 January 2018
01 Aug 2018 PSC05 Change of details for H02 Management Limited as a person with significant control on 2 February 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
05 Jul 2018 PSC02 Notification of H02 Management Limited as a person with significant control on 2 February 2018
20 Jun 2018 RP04TM01 Second filing for the termination of Anthony Stuart Goodman as a director
24 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
10 May 2018 PSC07 Cessation of Anthony Stuart Goodman as a person with significant control on 2 February 2018
30 Apr 2018 TM02 Termination of appointment of Karen Louise Goodman as a secretary on 16 February 2018
26 Apr 2018 TM01 Termination of appointment of Anthony Stuart Goodman as a director on 26 April 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 20/06/2018.
09 Feb 2018 AP01 Appointment of Mrs Amanda Jane Wright as a director on 2 February 2018
09 Feb 2018 AP01 Appointment of Mr Keith Alan Wright as a director on 2 February 2018
09 Feb 2018 AP01 Appointment of Mr Imran Hakim as a director on 2 February 2018
09 Feb 2018 AD01 Registered office address changed from 15-19 Minden Parade Bury Lancashire BL9 0QG to Unit 317 India Mill Business Centre Darwen BB3 1AE on 9 February 2018
10 May 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
10 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
04 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014