THE YORKSHIRE GROUP OF 16MM NARROW GAUGE MODELLERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Termination of appointment of David John Webb as a director on 2024-05-13

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

17/03/2417 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Appointment of Mr Anthony Peter Wright as a director on 2022-11-05

View Document

28/11/2328 November 2023 Termination of appointment of Anthony Peter Wright as a director on 2023-11-24

View Document

28/11/2328 November 2023 Termination of appointment of Andrew Cooper as a director on 2023-11-24

View Document

28/11/2328 November 2023 Termination of appointment of David John Hill as a director on 2023-11-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from 182 Butcher Hill Leeds West Yorkshire LS16 5BG to 269 Park Road Barnsley S70 1QJ on 2023-06-12

View Document

18/03/2318 March 2023 Micro company accounts made up to 2022-06-30

View Document

26/11/2226 November 2022 Appointment of Mr Matthew Widdop as a director on 2022-11-26

View Document

26/11/2226 November 2022 Termination of appointment of Andrew Cooper as a secretary on 2022-11-26

View Document

26/11/2226 November 2022 Appointment of Mr John Toseland as a secretary on 2022-11-26

View Document

26/11/2226 November 2022 Appointment of Mr John Toseland as a director on 2022-11-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/02/2213 February 2022 Micro company accounts made up to 2021-06-30

View Document

04/07/214 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/12/2024 December 2020 APPOINTMENT TERMINATED, DIRECTOR STUART CURRIE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

09/02/209 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR ANTHONY PETER WRIGHT

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ORSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

05/02/175 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 19/06/16 NO MEMBER LIST

View Document

17/01/1617 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

03/07/153 July 2015 19/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR THE YORKSHIRE GROUP OF 16MM NARROW GAUGE MODELLERS LIMITED

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR MICHAEL ALAN BASTOW

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR DAVID JOHN WEBB

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/06/1429 June 2014 19/06/14 NO MEMBER LIST

View Document

09/03/149 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 19/06/13 NO MEMBER LIST

View Document

10/03/1310 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 19/06/12 NO MEMBER LIST

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR GERVASE PAUL WRIGHT

View Document

17/10/1117 October 2011 CORPORATE DIRECTOR APPOINTED THE YORKSHIRE GROUP OF 16MM NARROW GAUGE MODELLERS LIMITED

View Document

24/06/1124 June 2011 19/06/11 NO MEMBER LIST

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 19/06/10 NO MEMBER LIST

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COOPER / 19/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITFIELD ORSON / 19/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILES CURRIE / 19/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HILL / 19/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASON / 19/06/2010

View Document

17/12/0917 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

28/06/0928 June 2009 ANNUAL RETURN MADE UP TO 19/06/09

View Document

28/07/0828 July 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 19/06/08

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW COOPER / 10/06/2008

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 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