YORKSHIRE DALES BUILDING CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewRegistration of charge 070435500002, created on 2025-07-11

View Document

30/04/2530 April 2025 Director's details changed for Mr Mark James Heptonstall on 2025-04-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Jason Richard Foster as a director on 2024-10-04

View Document

02/02/242 February 2024 Appointment of Mr Jason Richard Foster as a director on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Katherine Naisbitt as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Gerard Marsh as a director on 2023-09-16

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

25/05/2325 May 2023 Satisfaction of charge 070435500001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Appointment of Miss Katherine Naisbitt as a director on 2021-12-20

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CESSATION OF GERARD MARSH AS A PSC

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C80 MANAGEMENT LTD

View Document

21/01/2021 January 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARSH / 18/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 54 THE BANK BARNARD CASTLE DL12 8PN ENGLAND

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR MARK JAMES HEPTONSTALL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM UNIT 1 ELITE APARTMENTS HARMBY ROAD LEYBURN DL8 5FE ENGLAND

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 54 THE BANK BARNARD CASTLE CO. DURHAM DL12 8PN

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070435500001

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/10/1324 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/11/123 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

27/11/0927 November 2009 COMPANY NAME CHANGED YORKSHIRE DALES BUSINESS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/11/09

View Document

17/11/0917 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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