YORKSHIRE GENERATORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
28/06/2428 June 2024 | Director's details changed for Mr Steven Jason Dresser on 2024-06-24 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-12-31 |
12/03/2412 March 2024 | Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Old Mushroom Farm Tanfield Lane Wath Ripon HG4 5JE on 2024-03-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
25/04/1825 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059090080002 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/09/159 September 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JASON DRESSER / 20/10/2014 |
13/10/1413 October 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/08/1320 August 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/08/1223 August 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/08/1130 August 2011 | Annual return made up to 17 August 2011 with full list of shareholders |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JASON DRESSER / 20/01/2011 |
28/09/1028 September 2010 | Annual return made up to 17 August 2010 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JASON DRESSER / 17/08/2010 |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREGG OGDEN / 29/07/2010 |
29/07/1029 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD GREGG OGDEN / 29/07/2010 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/08/0926 August 2009 | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | RETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/09/0715 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/09/0715 September 2007 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 |
15/09/0715 September 2007 | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/04/0718 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/062 October 2006 | SECRETARY RESIGNED |
02/10/062 October 2006 | DIRECTOR RESIGNED |
02/10/062 October 2006 | NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
17/08/0617 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of YORKSHIRE GENERATORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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