FARESHARE YORKSHIRE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Appointment of Mrs Clare Elisabeth Evans as a director on 2025-06-13

View Document

18/06/2518 June 2025 Appointment of Mr Scott Johnston as a director on 2025-06-13

View Document

28/05/2528 May 2025 Appointment of Mr Jonny Longden as a director on 2025-03-14

View Document

28/05/2528 May 2025 Appointment of Miss Debbie Heaton as a director on 2025-03-14

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

13/07/2413 July 2024 Termination of appointment of Brian Haigh as a director on 2024-07-02

View Document

13/07/2413 July 2024 Termination of appointment of Stephen John Kirk as a director on 2024-06-27

View Document

11/03/2411 March 2024 Appointment of Mr Michael John Willmetts as a director on 2024-03-08

View Document

02/01/242 January 2024 Appointment of Mrs Rachel Mcelroy as a director on 2023-12-08

View Document

02/01/242 January 2024 Appointment of Miss Rachel Morgan as a secretary on 2023-12-08

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

17/11/2317 November 2023 Appointment of Ms Muna Taha as a director on 2022-12-09

View Document

17/11/2317 November 2023 Termination of appointment of David Alexander Reid as a director on 2022-12-09

View Document

17/11/2317 November 2023 Termination of appointment of John Richard Sanderson as a director on 2022-12-09

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

23/12/2123 December 2021 Appointment of Mr Brian Haigh as a director on 2021-12-10

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR BRIAN HAIGH

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HOBBS / 30/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KIRK / 30/11/2017

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MRS KATHRYN ELLIOTT

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES STUDDART / 30/11/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS SARAH SUNDERLAND

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAIGH

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WELCH

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY JOHN WELCH

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY JOHN WELCH

View Document

23/11/1523 November 2015 19/11/15 NO MEMBER LIST

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WELCH

View Document

28/09/1528 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM UNIT 19 GRANGE LANE INDUSTR ESTA CARRWOOD ROAD BARNSLEY SOUTH YORKSHIRE S71 5AS

View Document

21/11/1421 November 2014 19/11/14 NO MEMBER LIST

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR JOHN RICHARD SANDERSON

View Document

17/10/1417 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 19/11/13 NO MEMBER LIST

View Document

04/10/134 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET RILEY

View Document

14/02/1314 February 2013 ADOPT ARTICLES 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR DAVID ALEXANDER REID

View Document

04/12/124 December 2012 19/11/12 NO MEMBER LIST

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR ANDREW CHARLES STUDDART

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR KARL COOPER

View Document

26/09/1226 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 COMPANY NAME CHANGED RESTORE (SY) LIMITED CERTIFICATE ISSUED ON 31/08/12

View Document

31/08/1231 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR BRIAN HAIGH

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR DAVID SWINDEN

View Document

25/11/1125 November 2011 19/11/11 NO MEMBER LIST

View Document

07/10/117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR SCOTT HOBBS

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA STRIDE

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR STEPHEN JOHN KIRK

View Document

24/01/1124 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 19/11/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY JEX

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RILEY / 04/01/2010

View Document

04/01/104 January 2010 19/11/09 NO MEMBER LIST

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL MARK COOPER / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WELCH / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MARY STRIDE / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WALTER JEX / 04/01/2010

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED JESSICA MARY STRIDE

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PURCHON

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED KARL MARK COOPER

View Document

16/04/0916 April 2009 SECRETARY APPOINTED JOHN DAVID WELCH

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NEIL HUDSON MORTON LOGGED FORM

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WARBY

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SPRENGER

View Document

23/02/0923 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/091 February 2009 DIRECTOR APPOINTED MARGARET BERRY DUNCAN RILEY

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 19/11/08

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL MORTON

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED JOHN DAVID WELCH

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 19/11/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 ANNUAL RETURN MADE UP TO 19/11/06

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 ANNUAL RETURN MADE UP TO 19/11/05

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 ANNUAL RETURN MADE UP TO 19/11/04

View Document

12/12/0312 December 2003 ANNUAL RETURN MADE UP TO 08/12/03

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 ANNUAL RETURN MADE UP TO 08/12/02

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 ANNUAL RETURN MADE UP TO 08/12/01

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 ANNUAL RETURN MADE UP TO 08/12/00

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 ANNUAL RETURN MADE UP TO 08/12/99

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: DIOCESAN CHURCH HOUSE 95/99 EFFINGHAM STREET ROTHERHAM SOUTH YORKSHIRE S65 1BL

View Document

07/05/997 May 1999 ALTER MEM AND ARTS 14/04/99

View Document

07/05/997 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/988 December 1998 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