ACCOUNTS IN YORK LTD

Company Documents

DateDescription
30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/08/145 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/09/137 September 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHEAL JONES / 19/04/2012

View Document

02/07/122 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM
11 BAYSDALE AVENUE
OSBALDWICK
YORK
NORTH YORKSHIRE
YO10 3PA

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM
13 BRANSDALE CRESCENT
YORK
NORTH YORKSHIRE
YO10 3PB
UNITED KINGDOM

View Document

30/06/1230 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON MICHEAL JONES / 19/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS KITCHEN / 01/01/2011

View Document

09/09/119 September 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

27/11/1027 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHEAL JONES / 01/06/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS KITCHEN / 01/06/2010

View Document

25/07/1025 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

19/12/0919 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON JONES / 01/08/2008

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM
13 BRANSDALE CRESCENT,
OSBALDWICK, YORK
NORTH YORKSHIRE
YO10 3PB

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company