YORKSHIRE COAST WORKSHOPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2024-11-04

View Document

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

View Accounts

10/01/2410 January 2024 Satisfaction of charge 7 in full

View Document

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Cancellation of shares. Statement of capital on 2023-08-30

View Document

30/08/2330 August 2023 Termination of appointment of Holly Elizabeth Ford as a secretary on 2023-08-30

View Document

30/08/2330 August 2023 Appointment of Mrs Joanne Elizabeth Greenwood as a secretary on 2023-08-30

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

19/01/2219 January 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

19/01/2219 January 2022 Termination of appointment of Gail Sarah Wilks as a director on 2021-12-31

View Document

19/01/2219 January 2022 Termination of appointment of Gail Sarah Wilks as a secretary on 2021-12-31

View Document

19/01/2219 January 2022 Appointment of Miss Holly Elizabeth Ford as a secretary on 2022-01-17

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2020

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORKSHIRE IN BUSINESS LTD

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM YORKSHIRE COAST ENTERPRISE CENTRE AUBOROUGH STREET SCARBOROUGH NORTH YORKSHIRE YO11 1HT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

05/02/195 February 2019 10/12/18 STATEMENT OF CAPITAL GBP 4

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MRS GAIL SARAH WILKS

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS JENNIFER CROWTHER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

29/12/1729 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/12/1729 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PITTS

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 SECRETARY APPOINTED MRS GAIL SARAH WILKS

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY JEAN SHELBOURN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023435770009

View Document

10/02/1510 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/02/1221 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/01/1127 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/01/1127 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM SCARBOROUGH BUSINESS CENTRE AUBOROUGH STREET SCARBOROUGH NORTH YORKSHIRE YO11 1HT

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/078 March 2007 COMPANY NAME CHANGED SCARBOROUGH ENTERPRISE WORKSHOPS LIMITED CERTIFICATE ISSUED ON 08/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: THE SITWELL CENTRE SITWELL STREET SCARBOROUGH NORTH YORKSHIRE YO12 5EX

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: 8,VERNON ROAD SCARBOROUGH NORTH YORKSHIRE YO11 2NH

View Document

01/03/901 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 SECRETARY RESIGNED

View Document

06/02/896 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information