THE YORKSHIRE DRY STONE WALLING GUILD 2024

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

22/08/2422 August 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Restoration by order of the court

View Document

22/08/2422 August 2024 Change of name notice

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

19/07/2319 July 2023 Application to strike the company off the register

View Document

27/11/2227 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/02/2220 February 2022 Appointment of Mr Norman John Pridmore as a director on 2022-02-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/08/211 August 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

24/07/2024 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

24/07/1824 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/09/152 September 2015 29/08/15 NO MEMBER LIST

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/149 September 2014 29/08/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MS SARAH LOUISE WRIGHT

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/09/136 September 2013 29/08/13 NO MEMBER LIST

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM THE OLD BARN 19 BACK LANE SOWERBY THIRSK NORTH YORKSHIRE YO7 1NQ

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH WOOD

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/08/1229 August 2012 29/08/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 29/08/11 NO MEMBER LIST

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ELIZABETH WOOD / 29/08/2010

View Document

02/09/102 September 2010 29/08/10 NO MEMBER LIST

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOOTH / 29/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERRINGTON PURVIS / 29/08/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 29/08/09

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/09/0811 September 2008 ANNUAL RETURN MADE UP TO 29/08/08

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: LOW WOOD FARM BRIMHAM ROCKS SUMMERBRIDGE HARROGATE NORTH YORKSHIRE HG3 4DW

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 29/08/07

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 ANNUAL RETURN MADE UP TO 29/08/06

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 ANNUAL RETURN MADE UP TO 29/08/05

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: THE ROOKERY HOWE THIRSK NORTH YORKSHIRE YO7 4HU

View Document

06/09/046 September 2004 ANNUAL RETURN MADE UP TO 29/08/04

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 ANNUAL RETURN MADE UP TO 29/08/03

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 ANNUAL RETURN MADE UP TO 29/08/02

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/09/013 September 2001 ANNUAL RETURN MADE UP TO 29/08/01

View Document

04/04/014 April 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

06/11/006 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/006 November 2000 ALTER MEMORANDUM 09/10/00

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/10/0030 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0024 October 2000 COMPANY NAME CHANGED YORKCO 165G LIMITED CERTIFICATE ISSUED ON 25/10/00

View Document

29/08/0029 August 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