YORKSHIRE DALES BUILDING CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Resolutions |
15/07/2515 July 2025 New | Registration of charge 070435500002, created on 2025-07-11 |
30/04/2530 April 2025 | Director's details changed for Mr Mark James Heptonstall on 2025-04-29 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-15 with no updates |
08/10/248 October 2024 | Termination of appointment of Jason Richard Foster as a director on 2024-10-04 |
02/02/242 February 2024 | Appointment of Mr Jason Richard Foster as a director on 2024-02-01 |
01/02/241 February 2024 | Termination of appointment of Katherine Naisbitt as a director on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
29/09/2329 September 2023 | Termination of appointment of Gerard Marsh as a director on 2023-09-16 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England to Suite 2.1 Woodhead House Woodhead Road Birstall Batley WF17 9TD on 2023-05-25 |
25/05/2325 May 2023 | Satisfaction of charge 070435500001 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
22/09/2222 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Appointment of Miss Katherine Naisbitt as a director on 2021-12-20 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
07/05/207 May 2020 | CESSATION OF GERARD MARSH AS A PSC |
07/05/207 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C80 MANAGEMENT LTD |
21/01/2021 January 2020 | PREVEXT FROM 31/10/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARSH / 18/11/2019 |
20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 54 THE BANK BARNARD CASTLE DL12 8PN ENGLAND |
19/11/1919 November 2019 | DIRECTOR APPOINTED MR MARK JAMES HEPTONSTALL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM UNIT 1 ELITE APARTMENTS HARMBY ROAD LEYBURN DL8 5FE ENGLAND |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 54 THE BANK BARNARD CASTLE CO. DURHAM DL12 8PN |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
12/03/1512 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070435500001 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/10/1324 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/11/123 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
27/11/0927 November 2009 | COMPANY NAME CHANGED YORKSHIRE DALES BUSINESS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/11/09 |
17/11/0917 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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