YORKSHIRE ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Satisfaction of charge 095955840001 in full |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Change of details for Initial Spring Limited as a person with significant control on 2018-12-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
22/01/1922 January 2019 | CESSATION OF MARK TIMOTHY JONES AS A PSC |
10/01/1910 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK JONES |
31/12/1831 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 095955840001 |
23/12/1823 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
05/01/185 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
10/01/1710 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALCOLM WILSON / 01/04/2016 |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIMOTHY JONES / 01/04/2016 |
15/06/1615 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
21/10/1521 October 2015 | DIRECTOR APPOINTED MR IAN MARK CRUM |
25/08/1525 August 2015 | COMPANY NAME CHANGED W & W NEWCO LIMITED CERTIFICATE ISSUED ON 25/08/15 |
26/05/1526 May 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM NINTH FLOOR 80 MOSLEY STREET MANCHESTER M2 3FX UNITED KINGDOM |
18/05/1518 May 2015 | 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