YORKSHIRE DEVELOPERS LIMITED

Company Documents

DateDescription
28/11/1328 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER DUNN / 13/10/2013

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / BRIAN PETER DUNN / 01/10/2009

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH ROWENA DUNN / 08/09/2012

View Document

07/11/127 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 13/10/09 NO CHANGES

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: MAYFIELD WILSILL HARROGATE NORTH YORKSHIRE HG3 5EB

View Document

12/12/0812 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 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