W.E. YATES LIMITED
Status | ACTIVE |
Company No. | 00041892 |
Category | Private Limited Company |
Incorporated | 04 Sep 1894 |
Age | 129 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
W.E. YATES LIMITED is an active private limited company with number 00041892. It was incorporated 129 years, 7 months, 25 days ago, on 04 September 1894. The company address is Bartfields Uk Limited Bartfields Uk Limited, 12 Clarendon Road, LS2 9NF, Leeds.
Company Fillings
Restoration order of court
Date: 05 Aug 2015
Category: Restoration
Type: AC92
Documents
Court order
Date: 28 Feb 2007
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Liquidation voluntary statement of receipts and payments
Date: 08 Feb 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary creditors return of final meeting
Date: 08 Feb 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments
Date: 29 Nov 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Resolution
Date: 26 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 26 Nov 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 26 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Nov 2004
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 12 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 12/11/04 from: 98 kirkstall road leeds LS3 1YN
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type full
Date: 24 Nov 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/03; full list of members
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/02; change of members
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 2002
Category: Address
Type: 287
Description: Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz
Documents
Accounts with accounts type full
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/01; change of members
Documents
Accounts with accounts type full
Date: 05 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/00; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/99; change of members
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/98; change of members
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/97; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type full
Date: 20 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/96; full list of members
Documents
Legacy
Date: 05 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/08/95; bulk list available separately
Documents
Legacy
Date: 05 Sep 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 09 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 28 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 11 May 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 07 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type full
Date: 03 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 28 Aug 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 21 Nov 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Aug 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 12 Jul 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Jun 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1990
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Feb 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 Jan 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 06 Sep 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 21 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Mar 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 05 Nov 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 05 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 23/09/86; full list of members
Documents
Some Companies
HOLWEIDER HOUSE,MALMESBURY,SN16 9QY
Number: | 01382303 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ROSENAU CRESCENT,,SW11 4RZ
Number: | LP008182 |
Status: | ACTIVE |
Category: | Limited Partnership |
41 CROWSTONE ROAD,WESTCLIFF ON SEA,SS0 8BG
Number: | 11478406 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HEADLEY ROAD,READING,RG5 4JB
Number: | 10640398 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERSON WATTS ASSOCIATES LIMITED
CENTURY HOUSE,WIGAN,WN3 4HG
Number: | 04107494 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENTLE WOOD HOUSE,DAVENTRY,NN11 4NS
Number: | 09690629 |
Status: | ACTIVE |
Category: | Private Limited Company |