Advanced company searchLink opens in new window

Y & H INVESTMENTS LTD

Company number 11136741

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)
15 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
20 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
19 Jul 2023 MR01 Registration of charge 111367410001, created on 18 July 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
24 Feb 2023 CH01 Director's details changed for Mr Glen Andrew Yates on 24 February 2023
24 Feb 2023 CH01 Director's details changed for Mr Daniel Henshaw on 24 February 2023
23 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
07 Oct 2019 AD01 Registered office address changed from European Screeding Ltd Unit 6 Richmond Industrial Estate,Richmond Street Accrington BB5 0RJ United Kingdom to The Old Church Library Library Street Church Accrington Lancashire BB5 4JY on 7 October 2019
06 Aug 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
21 Mar 2018 PSC04 Change of details for Mr Glen Andrew Yates as a person with significant control on 7 March 2018
21 Mar 2018 PSC01 Notification of Daniel Anthony Henshaw as a person with significant control on 7 March 2018
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 100
08 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-08
  • GBP 1