WEST YORKSHIRE JOINERY LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

23/10/2423 October 2024 Cessation of Ian Robert Heptinstall as a person with significant control on 2024-01-02

View Document

21/10/2421 October 2024 Notification of Ian Robert Heptinstall as a person with significant control on 2016-10-29

View Document

21/10/2421 October 2024 Cessation of Ian Robert Heptinstall as a person with significant control on 2024-01-02

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/01/2411 January 2024 Termination of appointment of Ian Robert Heptinstall as a director on 2023-12-31

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 46 EASTDOWN EASTDOWN CASTLEFORD WF10 4SG ENGLAND

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL NEIL HEPTINSTALL / 01/03/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL NIEL HEPTINSTALL / 01/03/2017

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 23 LAGENTIUM PLAZA LEEDS ROAD GLASSHOUGHTON CASTLEFORD WF10 4PP

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NIEL HEPTINSTALL / 01/03/2017

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/10/1529 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

25/11/1425 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HEPTINSTALL / 14/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HEPTINSTALL / 14/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HEPTINSTALL / 14/11/2013

View Document

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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