MYTUM AND SELBY (GOOLE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Termination of appointment of David Carrie as a director on 2025-03-12 |
13/03/2513 March 2025 | Termination of appointment of Christine Carrie as a secretary on 2025-03-12 |
13/03/2513 March 2025 | Termination of appointment of Christine Carrie as a director on 2025-03-12 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
16/10/2416 October 2024 | Cessation of David Carrie as a person with significant control on 2024-10-16 |
16/10/2416 October 2024 | Notification of Mytum and Selby (Goole) Holdings Limited as a person with significant control on 2024-10-16 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2023-11-17 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
05/02/235 February 2023 | Confirmation statement made on 2022-11-17 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2021-11-17 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
14/01/2014 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
24/01/1924 January 2019 | DIRECTOR APPOINTED MR STEVEN CARRIE |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/02/1619 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
26/01/1526 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
27/02/1427 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/02/1319 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/06/121 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/06/121 June 2012 | COMPANY NAME CHANGED MYTUM & SELBY LANDFILL LIMITED CERTIFICATE ISSUED ON 01/06/12 |
23/02/1223 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORTON |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/01/1114 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORTON / 01/10/2009 |
23/02/1023 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
30/01/0430 January 2004 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: THE BUNGALOW MILL CROSS QUARRY GARDEN LANE, SHERBURN IN ELMET LEEDS WEST YORKSHIRE LS25 6AT |
30/01/0430 January 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/01/0430 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0420 January 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
07/02/037 February 2003 | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 |
05/12/025 December 2002 | NEW DIRECTOR APPOINTED |
05/12/025 December 2002 | NEW DIRECTOR APPOINTED |
05/12/025 December 2002 | REGISTERED OFFICE CHANGED ON 05/12/02 FROM: MILL CROSS QUARRY GARDEN LANE SHERBURN IN ELMET LEEDS LS25 6AT |
05/12/025 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/02/0215 February 2002 | SECRETARY RESIGNED |
15/02/0215 February 2002 | DIRECTOR RESIGNED |
10/01/0210 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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