YORKSHIRE HANDLERS LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Return of final meeting in a members' voluntary winding up

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-12 with updates

View Document

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

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Current accounting period extended from 2023-06-30 to 2023-09-30

View Document

04/04/234 April 2023 Satisfaction of charge 031704720004 in full

View Document

04/04/234 April 2023 Satisfaction of charge 3 in full

View Document

04/04/234 April 2023 Satisfaction of charge 1 in full

View Document

04/04/234 April 2023 Satisfaction of charge 2 in full

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/12/2011 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

11/12/1711 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / RHONDA LISA TRACEY GOOGE ROBINSON / 01/08/2016

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / RHONDA LISA TRACEY GOOGE ROBINSON / 01/08/2016

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BAKER ROBINSON / 01/08/2016

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM ATKINSONS THE INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / RHONDA LISA TRACEY GOOGE ROBINSON / 04/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RHONDA LISA TRACEY GOOGE ROBINSON / 04/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BAKER ROBINSON / 04/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BAKER ROBINSON / 04/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RHONDA LISA TRACEY GOOGE ROBINSON / 04/11/2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 22 USHER PARK ROAD HAXBY YORK NORTH YORKSHIRE YO32 3RY

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031704720004

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1115 March 2011 12/03/11 NO CHANGES

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/03/1019 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 3 & 4 PARK COURT RICCALL ROAD ESCRICK YORK NORTH YORKSHIRE YO19 6ED

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 39 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JH

View Document

17/03/0417 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/04/0314 April 2003 AUDITOR'S RESIGNATION

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 59 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5EA

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 AUDITOR'S RESIGNATION

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: UNIT 3 FRYERS CLOSE MURTON LANE MURTON YORK YORKSHIRE YO1 3UY

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 S386 DIS APP AUDS 29/04/98

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

25/04/9825 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: UNIT 3 FRYERS CLOSE MURTON LANE MURTON YORK NORTH YORKSHIRE YO1 3UY

View Document

22/05/9722 May 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/977 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9620 June 1996 COMPANY NAME CHANGED PATCHCAN LIMITED CERTIFICATE ISSUED ON 21/06/96

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 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