YOKOHAMA AND YORK LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

08/01/258 January 2025 Confirmation statement made on 2024-07-31 with no updates

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Appointment of Mr Joe Mulhall as a director on 2024-11-30

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-02-28

View Document

03/12/243 December 2024 Termination of appointment of Alan Bond as a director on 2024-12-03

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

15/08/2315 August 2023 Registered office address changed from The Lodge Gilling West Richmond DL10 5LJ England to The Lodge Gilling West Richmond DL10 5LJ on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Registered office address changed from Unit 1 Worcester Road Evesham WR11 4RA England to The Lodge Gilling West Richmond DL10 5LJ on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr Alan Bond as a director on 2023-07-17

View Document

31/07/2331 July 2023 Termination of appointment of Joe Mulhall as a director on 2023-07-16

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM THE LODGE GATHERLEY MOOR FARM GILLING WEST RICHMOND NORTH YORKSHIRE DL10 5LJ

View Document

30/11/1930 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

09/05/189 May 2018 CESSATION OF JOE MULHALL AS A PSC

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE MULHALL

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

25/03/1825 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE MULHALL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR JOE MULHALL

View Document

24/09/1724 September 2017 APPOINTMENT TERMINATED, DIRECTOR AJ MULHALL

View Document

24/09/1724 September 2017 PSC'S CHANGE OF PARTICULARS / MR AJ MULHALL / 20/09/2017

View Document

24/09/1724 September 2017 CESSATION OF AJ MULHALL AS A PSC

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/04/1625 April 2016 INCREASE IN AUTHORISED CAPITAL 25/03/2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

08/04/168 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual return made up to 16 February 2014 with full list of shareholders

View Document

06/04/166 April 2016 Annual return made up to 16 February 2015 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY MULHALL / 05/03/2016

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM THE OFFICE SUITE HIGH MOWTHORPE MALTON NORTH YORKSHIRE YO17 8BW

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

27/02/1427 February 2014 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/11/1330 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

06/07/126 July 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/06/1115 June 2011 DISS40 (DISS40(SOAD))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

13/06/1113 June 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

13/11/1013 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

13/08/1013 August 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUBREY MULHALL / 16/02/2009

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 1 PARK VIEW COURT ST PAULS ROAD SHIPLEY WEST YORKSHIRE BD19 3DZ

View Document

16/02/0916 February 2009 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