YORKSHIRE CONTAINERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/08/195 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RAYNA FITZGEARLD / 08/11/2018 |
14/11/1814 November 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL FITZGERALD / 08/11/2018 |
14/11/1814 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL FITZGERALD / 08/11/2018 |
14/11/1814 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL FITZGERALD / 08/11/2018 |
14/11/1814 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS RAYNA FITZGERALD / 08/11/2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/08/1725 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | DIRECTOR APPOINTED RAYNA FITZGEARLD |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/03/128 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JEREMY DUCKWORTH |
03/11/113 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
23/09/1123 September 2011 | DIRECTOR APPOINTED JEREMY HILTON DUCKWORTH |
03/06/113 June 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL FITZGERALD / 11/04/2011 |
06/05/116 May 2011 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 50-52 AIRE STREET GOOLE EAST YORKSHIRE DN14 5QE |
26/03/1126 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/08/1017 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JEREMY DUCKWORTH |
03/06/103 June 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM CLAY STREET CHAMBERLAIN ROAD HULL EAST YORKSHIRE HU8 8HF |
02/06/092 June 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
02/10/072 October 2007 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: REGENT'S COURT, PRINCESS STREET HULL HUMBERSIDE HU2 8BA |
03/07/073 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/07/073 July 2007 | SECRETARY RESIGNED |
03/07/073 July 2007 | DIRECTOR RESIGNED |
03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
12/04/0712 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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