YORKSHIRE BUILDING SERVICES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-06-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

08/03/248 March 2024 Accounts for a medium company made up to 2023-06-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

08/02/238 February 2023 Full accounts made up to 2022-06-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

02/03/222 March 2022 Appointment of Mr Craig James Steele as a director on 2022-03-01

View Document

29/12/2129 December 2021 Full accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Termination of appointment of Amos Paul Harrison as a director on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Andrew David Sutcliffe as a director on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Amos Paul Harrison as a secretary on 2021-12-17

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES ANDERSON

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR DARREN IAN HILL

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMOS PAUL HARRISON / 30/11/2016

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD BROADHURST / 10/01/2017

View Document

30/12/1630 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PEAT / 01/11/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMOS PAUL HARRISON / 01/11/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SUTCLIFFE / 01/11/2016

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD MITCHELL

View Document

16/02/1616 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR AMOS PAUL HARRISON / 18/05/2015

View Document

19/05/1519 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AMOS PAUL HARRISON / 18/05/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AMOS PAUL HARRISON / 18/05/2015

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR AMOS PAUL HARRISON / 18/05/2015

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

12/06/1312 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

23/05/1123 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

28/05/1028 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BROADHURST / 18/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMOS PAUL HARRISON / 18/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PEAT / 18/05/2010

View Document

03/02/103 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEAT / 23/06/2008

View Document

21/11/0821 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 TRANS SHRS APPROVED 26/06/07

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

13/07/0313 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/02/9820 February 1998 £ NC 1000/100000 26/01/98

View Document

20/02/9820 February 1998 NC INC ALREADY ADJUSTED 26/01/98

View Document

20/02/9820 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/98

View Document

20/02/9820 February 1998 £49900 26/01/98

View Document

30/06/9730 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

07/06/967 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: 3 REGENT PARADE HARROGATE HG1 5AN

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/10/943 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/01/9420 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: 12 YORK PLACE LEEDS W YORKS LS1 2DS

View Document

23/06/9223 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 SECRETARY RESIGNED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 COMPANY NAME CHANGED LOGCALL LIMITED CERTIFICATE ISSUED ON 22/06/92

View Document

18/05/9218 May 1992 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