YORKSHIRE BUILDING CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Purchase of own shares.

View Document

08/05/258 May 2025 Cancellation of shares. Statement of capital on 2025-04-05

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

23/04/2523 April 2025 Resolutions

View Document

07/04/257 April 2025 Termination of appointment of Matthew Grove as a director on 2025-04-05

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2020-04-05

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Director's details changed for Mr Matthew Grove on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from Driffield Business Centre Scotchburn Garth Skerne Road, Driffield East Yorkshire YO25 6EF to 5 Clifton Moor Business Village York North Yorkshire YO30 4XG on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Keith Flintoft on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Dale Scott Rhodes on 2024-03-28

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Cessation of Stephen Phillip Blades as a person with significant control on 2020-04-05

View Document

02/05/232 May 2023 Notification of Dale Rhodes as a person with significant control on 2020-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

27/07/2127 July 2021 Current accounting period shortened from 2022-04-05 to 2022-03-31

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/12/2022 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

28/09/2028 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/2017 August 2020 06/04/20 STATEMENT OF CAPITAL GBP 104

View Document

17/08/2017 August 2020 06/04/20 STATEMENT OF CAPITAL GBP 104

View Document

17/08/2017 August 2020 06/04/20 STATEMENT OF CAPITAL GBP 104

View Document

17/08/2017 August 2020 06/04/20 STATEMENT OF CAPITAL GBP 104

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GROVE / 09/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE SCOTT RHODES / 09/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FLINTOFT / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR MATTHEW GROVE

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR KEITH FLINTOFT

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLADES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR DALE SCOTT RHODES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/12/1711 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/02/153 February 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/05/1420 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 5

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/01/1217 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/01/117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN BLADES / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP BLADES / 01/12/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP BLADES / 13/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN BLADES / 13/10/2009

View Document

06/11/096 November 2009 Annual return made up to 8 December 2008 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 13/11/06; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 76 MILL FALLS DRIFFIELD EAST YORKSHIRE YO25 5BA

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 05/04/05

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 33 - 35 EXCHANGE STREET DRIFFIELD YO25 6LL

View Document

21/10/0421 October 2004 COMPANY NAME CHANGED HULL & EAST RIDING BUILDING CONT ROL LIMITED CERTIFICATE ISSUED ON 21/10/04

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MARSHAL PROJECTS LTD


  • 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