Y@ Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-04-30
Employees £0 0%
Total assets £73,170 +12.43%
SHEARLANGSTONE BROKERS LIMITED
Company type
Private Limited Company , Active
Company Number
03241540
Record last updated
Saturday, April 19, 2025 8:23:14 AM UTC
Official Address
3 Belmont Villas Stoke
There are 4 companies registered at this street
Locality
Stoke
Region
Plymouth, England
Postal Code
PL34DP
Sector
Activities of insurance agents and brokers
Visits
Y@ LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-1 2019-12 2021-7 2022-4 2022-6 2022-9 2022-11 2023-2 2023-3 2023-5 2023-6 2023-11 2023-12 2024-7 2024-10 2024-11 2024-12 2025-1 2025-2 2025-3 2025-4 2025-6 2025-8 2025-10 0 1 2 3 4 5 6 7
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Nov 21, 2023
Resignation of one Secretary (a woman)
Registry
Apr 6, 2016
Two appointments: a man and a woman
Registry
Aug 28, 2014
Annual return
Financials
Jan 29, 2014
Annual accounts
Registry
Sep 6, 2013
Annual return
Financials
Dec 4, 2012
Annual accounts
Registry
Sep 11, 2012
Annual return
Financials
Dec 14, 2011
Annual accounts
Registry
Aug 24, 2011
Annual return
Registry
Mar 9, 2011
Resignation of a woman
Registry
Mar 9, 2011
Resignation of one Director
Financials
Jan 17, 2011
Annual accounts
Registry
Sep 16, 2010
Annual return
Registry
Sep 16, 2010
Change of particulars for director
Registry
Sep 16, 2010
Change of particulars for director 3241...
Financials
Dec 22, 2009
Annual accounts
Registry
Sep 8, 2009
Annual return
Financials
Dec 1, 2008
Annual accounts
Registry
Oct 27, 2008
Annual return
Registry
Oct 18, 2007
Annual return 3241...
Financials
Oct 15, 2007
Annual accounts
Registry
Aug 30, 2006
Annual return
Financials
Jun 20, 2006
Annual accounts
Registry
Nov 10, 2005
Change of accounting reference date
Registry
Nov 10, 2005
Appointment of a director
Financials
Oct 17, 2005
Annual accounts
Registry
Oct 3, 2005
Annual return
Registry
Sep 12, 2005
Appointment of a woman
Financials
Feb 3, 2005
Annual accounts
Registry
Nov 11, 2004
Annual return
Financials
Nov 3, 2003
Annual accounts
Registry
Aug 20, 2003
Annual return
Registry
Aug 16, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 16, 2003
Varying share rights and names
Financials
Oct 3, 2002
Annual accounts
Registry
Sep 11, 2002
Annual return
Financials
Oct 8, 2001
Annual accounts
Registry
Sep 17, 2001
Annual return
Financials
Nov 3, 2000
Annual accounts
Registry
Aug 30, 2000
Annual return
Financials
Dec 6, 1999
Annual accounts
Registry
Dec 6, 1999
Change of accounting reference date
Registry
Nov 16, 1999
Annual return
Registry
Oct 27, 1999
Company name change
Registry
Oct 26, 1999
Change of name certificate
Registry
Jun 2, 1999
Change in situation or address of registered office
Registry
Oct 6, 1998
Annual return
Financials
Jul 28, 1998
Annual accounts
Registry
Sep 15, 1997
Annual return
Registry
Nov 6, 1996
Appointment of a secretary
Registry
Nov 6, 1996
Appointment of a director
Registry
Sep 16, 1996
Change in situation or address of registered office
Registry
Sep 16, 1996
Director resigned, new director appointed
Registry
Sep 16, 1996
Director resigned, new director appointed 3241...
Registry
Aug 23, 1996
Four appointments: 2 men and 2 women