Established in 1999, M Yates & Sons Ltd has its registered office in Newquay, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are Yates, Jessica Emily, Yates, Martin James, Staple, Lesley Penelope, Staple, Robin William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YATES, Jessica Emily | 01 April 2017 | - | 1 |
YATES, Martin James | 06 February 2004 | - | 1 |
STAPLE, Lesley Penelope | 20 September 1999 | 08 December 2008 | 1 |
STAPLE, Robin William | 20 September 1999 | 30 July 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AD01 - Change of registered office address | 23 September 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 07 September 2018 | |
CH01 - Change of particulars for director | 07 September 2018 | |
CH01 - Change of particulars for director | 07 September 2018 | |
CH03 - Change of particulars for secretary | 07 September 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 07 September 2017 | |
PSC07 - N/A | 07 September 2017 | |
PSC07 - N/A | 07 September 2017 | |
PSC07 - N/A | 07 September 2017 | |
PSC07 - N/A | 07 September 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
AA - Annual Accounts | 10 January 2017 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 28 January 2016 | |
CERTNM - Change of name certificate | 04 January 2016 | |
CONNOT - N/A | 04 January 2016 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 20 September 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 16 January 2010 | |
AR01 - Annual Return | 21 October 2009 | |
RESOLUTIONS - N/A | 06 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 August 2009 | |
123 - Notice of increase in nominal capital | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 11 February 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 21 September 2007 | |
AA - Annual Accounts | 20 February 2007 | |
363s - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 30 September 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363s - Annual Return | 20 September 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
AA - Annual Accounts | 02 December 2003 | |
363s - Annual Return | 03 October 2003 | |
AUD - Auditor's letter of resignation | 04 September 2003 | |
AA - Annual Accounts | 17 September 2002 | |
363s - Annual Return | 06 September 2002 | |
AA - Annual Accounts | 25 October 2001 | |
363s - Annual Return | 17 September 2001 | |
AA - Annual Accounts | 29 November 2000 | |
363s - Annual Return | 05 September 2000 | |
395 - Particulars of a mortgage or charge | 04 March 2000 | |
395 - Particulars of a mortgage or charge | 04 March 2000 | |
RESOLUTIONS - N/A | 14 February 2000 | |
RESOLUTIONS - N/A | 14 February 2000 | |
123 - Notice of increase in nominal capital | 14 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 1999 | |
225 - Change of Accounting Reference Date | 29 December 1999 | |
MEM/ARTS - N/A | 03 November 1999 | |
CERTNM - Change of name certificate | 28 October 1999 | |
288b - Notice of resignation of directors or secretaries | 28 October 1999 | |
288b - Notice of resignation of directors or secretaries | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
287 - Change in situation or address of Registered Office | 28 October 1999 | |
RESOLUTIONS - N/A | 27 October 1999 | |
RESOLUTIONS - N/A | 27 October 1999 | |
RESOLUTIONS - N/A | 27 October 1999 | |
288b - Notice of resignation of directors or secretaries | 26 October 1999 | |
288b - Notice of resignation of directors or secretaries | 26 October 1999 | |
NEWINC - New incorporation documents | 31 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 01 March 2000 | Fully Satisfied |
N/A |
Debenture | 01 March 2000 | Fully Satisfied |
N/A |