About

Registered Number: 03647142
Date of Incorporation: 09/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 135 PO BOX 6272, Newbury, Berkshire, RG14 9PF,

 

Ya Investments Ltd was founded on 09 October 1998, it's status is listed as "Active". There are 3 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Erica Jane 01 November 2000 20 June 2003 1
WINFIELD, Nina Elizabeth 01 January 2010 29 September 2013 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Wendy Margaret 09 October 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 26 September 2019
PSC09 - N/A 03 April 2019
PSC09 - N/A 03 April 2019
PSC08 - N/A 03 April 2019
PSC08 - N/A 03 April 2019
PSC01 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
RESOLUTIONS - N/A 06 March 2019
AD01 - Change of registered office address 16 November 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 14 September 2018
AD01 - Change of registered office address 19 June 2018
SH01 - Return of Allotment of shares 21 March 2018
SH08 - Notice of name or other designation of class of shares 21 March 2018
RESOLUTIONS - N/A 19 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 19 October 2017
CS01 - N/A 18 October 2016
AA01 - Change of accounting reference date 29 September 2016
AA - Annual Accounts 02 August 2016
RESOLUTIONS - N/A 01 May 2016
CONNOT - N/A 01 May 2016
RESOLUTIONS - N/A 19 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2016
AR01 - Annual Return 08 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2015
MR05 - N/A 16 July 2015
MR05 - N/A 16 July 2015
AA - Annual Accounts 23 April 2015
CERTNM - Change of name certificate 10 November 2014
AR01 - Annual Return 23 October 2014
AD01 - Change of registered office address 23 October 2014
CONNOT - N/A 22 October 2014
AA - Annual Accounts 03 February 2014
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 22 November 2011
AD04 - Change of location of company records to the registered office 22 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 28 July 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AR01 - Annual Return 28 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
363s - Annual Return 16 October 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 23 October 2001
395 - Particulars of a mortgage or charge 06 June 2001
AA - Annual Accounts 26 February 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
363s - Annual Return 27 October 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 25 October 1999
395 - Particulars of a mortgage or charge 12 July 1999
RESOLUTIONS - N/A 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
287 - Change in situation or address of Registered Office 06 November 1998
NEWINC - New incorporation documents 09 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 June 2001 Outstanding

N/A

Rent deposit deed 02 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.