YMWCH TRADING LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

21/03/2521 March 2025 Appointment of Mr Dale Longley as a director on 2025-03-11

View Document

21/03/2521 March 2025 Appointment of Mr David Pickering as a director on 2025-03-11

View Document

21/03/2521 March 2025 Termination of appointment of Ian Carpenter as a director on 2025-03-11

View Document

21/03/2521 March 2025 Termination of appointment of Ian Michael Gaskell as a director on 2025-03-11

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Termination of appointment of Darren James Percival as a director on 2024-06-28

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

29/01/2429 January 2024 Termination of appointment of David Brewer as a director on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

20/03/2320 March 2023 Appointment of Reverend Canon Ian Michael Gaskell as a director on 2023-03-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 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

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED REVEREND FATHER DARREN PERCIVAL

View Document

03/04/183 April 2018 DIRECTOR APPOINTED REVEREND CANON IAN MICHAEL GASKELL

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE BROOKES

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR MELVYN ERNEST GILLESPIE

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN GILLESPIE

View Document

22/06/1622 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 27/04/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED GEORGE BROOKES

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED DAVID BREWER

View Document

13/05/1513 May 2015 27/04/15 NO MEMBER LIST

View Document

26/03/1526 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG

View Document

15/05/1415 May 2014 27/04/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER BENSON

View Document

08/05/138 May 2013 27/04/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 27/04/12 NO MEMBER LIST

View Document

21/06/1121 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 27/04/11 NO MEMBER LIST

View Document

24/06/1024 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN ERNEST GILLESPIE / 27/04/2010

View Document

21/05/1021 May 2010 27/04/10 NO MEMBER LIST

View Document

12/06/0912 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 27/04/09

View Document

06/06/086 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL CHANCE

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 27/04/08

View Document

15/05/0815 May 2008 SECRETARY APPOINTED MR MICHAEL IAN LALLY

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 27/04/07

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 27/04/06

View Document

29/06/0629 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: C I S W O DISABLED MINERS CENTRE, HALFPENNY LA, PONTEFRACT WEST YORKSHIRE WF8 4AY

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 27/04/05

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 ANNUAL RETURN MADE UP TO 27/04/04

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 ANNUAL RETURN MADE UP TO 20/06/03

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 ANNUAL RETURN MADE UP TO 20/06/02

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 ACC. REF. DATE SHORTENED FROM 19/12/01 TO 31/12/00

View Document

02/07/012 July 2001 ANNUAL RETURN MADE UP TO 20/06/01

View Document

04/05/014 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 19/12/01

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 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