MADE IN YORKSHIRE LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-03-30

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 11 MAIN STREET ESCRICK YORK YORKSHIRE YO19 6LG

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM THE OLD MANOR LODGE MANOR GARTH RICCALL YORK YO19 6QX ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 23/05/16 NO MEMBER LIST

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARPLES

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR OLIVIER POST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 23/05/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 23/05/14 NO MEMBER LIST

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACIE ANNETTE JARVIS / 11/04/2014

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACIE ANNETTE JARVIS / 11/04/2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 88 MAIN STREET FULFORD YORK NORTH YORKSHIRE YO10 4PS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 23/05/13 NO MEMBER LIST

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 23/05/12 NO MEMBER LIST

View Document

02/11/112 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 23/05/11 NO MEMBER LIST

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACIE JARVIS / 23/05/2010

View Document

28/06/1028 June 2010 23/05/10 NO MEMBER LIST

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MICHELLE MARPLES / 23/05/2010

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: STUDIO 9 & 10 THE BULL COMMERCIAL CENTRE STOCKTON ON FOREST YORK NORTH YORKSHIRE YO32 9LE

View Document

18/01/0718 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

07/02/067 February 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 23/05/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 ANNUAL RETURN MADE UP TO 23/05/04

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: DALESMADE CENTRE WATERSHED MILL LANGCLIFFE ROAD SETTLE NORTH YORKSHIRE BD24 9LR

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 ANNUAL RETURN MADE UP TO 23/05/03

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 ANNUAL RETURN MADE UP TO 23/05/02

View Document

12/03/0212 March 2002 COMPANY NAME CHANGED DALESMADE SCHEME LIMITED CERTIFICATE ISSUED ON 12/03/02

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 ANNUAL RETURN MADE UP TO 23/05/01

View Document

01/06/001 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 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