YOCK YOCK ASSOCIATES LIMITED

St Johns House St Johns House, Bromsgrove, B61 8DN, Worcestershire, United Kingdom
StatusACTIVE
Company No.10587270
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

YOCK YOCK ASSOCIATES LIMITED is an active private limited company with number 10587270. It was incorporated 7 years, 4 months, 20 days ago, on 27 January 2017. The company address is St Johns House St Johns House, Bromsgrove, B61 8DN, Worcestershire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 19 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Feb 2023

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: C&a Company Secretarial Services Limited

Change date: 2022-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mrs Julie Lloyd-Davies

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr Luke John Lloyd-Davies

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke John Lloyd-Davies

Change date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

Old address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom

Change date: 2023-02-10

New address: St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105872700002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mrs Julie Lloyd-Davies

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke John Lloyd-Davies

Change date: 2019-08-12

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke John Lloyd-Davies

Change date: 2019-08-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: C&a Company Secretarial Services Limited

Change date: 2019-08-12

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-29

Officer name: Mrs Julie Lloyd-Davies

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-29

Psc name: Mr Luke John Lloyd-Davies

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-29

Officer name: Mr Luke John Lloyd-Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-14

Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom

New address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 27 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-27

Psc name: Mr Luke John Lloyd-Davies

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke John Lloyd-Davies

Change date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mr Luke John Lloyd-Davies

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mrs Julie Lloyd-Davies

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Feb 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-10-02

Officer name: C&a Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD United Kingdom

New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-15

Charge number: 105872700001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105872700002

Charge creation date: 2017-09-15

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBRIDGE ESTATES LIMITED

2 VICTORIA BUSINESS PARK,CHARD,TA20 1HE

Number:06203744
Status:ACTIVE
Category:Private Limited Company

ANANDA ASSET MANAGEMENT LIMITED

FLOOR 8, 71,LONDON,EC4V 4AY

Number:11638465
Status:ACTIVE
Category:Private Limited Company

ANDRE DE MARSAC. (JEWELLERS) LIMITED

4-5 BURKES COURT,BEACONSFIELD,HP9 1QR

Number:01382900
Status:ACTIVE
Category:Private Limited Company

CLACH GORM LTD

3 LEYS FARM COTTAGES,INVERNESS,IV2 6AF

Number:SC608624
Status:ACTIVE
Category:Private Limited Company

PLAN-IT-CAD LTD

1 WATERBECK CLOSE,WIGAN,WN1 3YD

Number:08462888
Status:ACTIVE
Category:Private Limited Company

SHINE ALOUD UK C.I.C.

OFFICE 36 639 ENTERPRISE CENTRE,LONDON,N17 8AA

Number:11168061
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source