YORKSHIRE ENGINEERING LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Satisfaction of charge 095955840001 in full

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Change of details for Initial Spring Limited as a person with significant control on 2018-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

22/01/1922 January 2019 CESSATION OF MARK TIMOTHY JONES AS A PSC

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095955840001

View Document

23/12/1823 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALCOLM WILSON / 01/04/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIMOTHY JONES / 01/04/2016

View Document

15/06/1615 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR IAN MARK CRUM

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED W & W NEWCO LIMITED CERTIFICATE ISSUED ON 25/08/15

View Document

26/05/1526 May 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM NINTH FLOOR 80 MOSLEY STREET MANCHESTER M2 3FX UNITED KINGDOM

View Document

18/05/1518 May 2015 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