YORKSHIRE DALES SPRING LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY CAROLYN SHEEHAN

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARD

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/02/112 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN ELIZABETH SHEEHAN / 19/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY ANN WARD / 19/12/2009

View Document

23/02/1023 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOLMAN WARD / 19/12/2009

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOLMAN WARD / 01/06/2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: GISTERED OFFICE CHANGED ON 11/08/2009 FROM STABLE END WINTERBURN SKIPTON N YORKSHIRE BD23 3QS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 BOWLING GREEN HOUSE NORTON CONYERS WATH RIPON NORTH YORKSHIRE HG4 5EQ

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: G OFFICE CHANGED 06/05/05 SHAROW HALL LODGE RIPON NORTH YORKSHIRE HG4 5BP

View Document

14/01/0514 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 19/12/03; NO CHANGE OF MEMBERS

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 19/12/02; NO CHANGE OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

23/05/0123 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/02/019 February 2001 RETURN MADE UP TO 19/12/00; NO CHANGE OF MEMBERS

View Document

23/12/9923 December 1999 RETURN MADE UP TO 19/12/99; NO CHANGE OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: G OFFICE CHANGED 16/07/98 GIVENDALE GRANGE RIPON NORTH YORKSHIRE HG4 5AD

View Document

12/01/9812 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/01/973 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: G OFFICE CHANGED 12/06/95 31A FINKLE STREET SELBY NORTH YORKSHIRE YO8 ODT

View Document

28/02/9528 February 1995 RETURN MADE UP TO 19/12/94; CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: G OFFICE CHANGED 06/05/93 11 FINKLE STREET RICHMOND NORTH YORKSHIRE DL1O 4QA

View Document

04/01/934 January 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 � NC 1000/35998 18/12/91

View Document

21/01/9221 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991

View Document

17/12/9117 December 1991 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9114 May 1991 COMPANY NAME CHANGED SPIRIT INVESTMENTS (UK) LIMITED CERTIFICATE ISSUED ON 15/05/91

View Document

29/04/9129 April 1991 S252 DISP LAYING ACC 02/04/91

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9127 February 1991

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991

View Document

19/02/9119 February 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/02/9015 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: G OFFICE CHANGED 13/02/90 2 BACHES STREET LONDON N1 6UB

View Document

13/02/9013 February 1990

View Document

13/02/9013 February 1990

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9013 February 1990

View Document

08/02/908 February 1990 COMPANY NAME CHANGED MULTILUCK LIMITED CERTIFICATE ISSUED ON 09/02/90

View Document

05/02/905 February 1990 ALTER MEM AND ARTS 20/12/89

View Document

19/12/8919 December 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


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