YORKSHIRE OILS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Termination of appointment of Victoria Ann Newton as a director on 2025-08-23 |
04/09/254 September 2025 New | Termination of appointment of Allison Jane Wells as a secretary on 2025-08-22 |
04/09/254 September 2025 New | Termination of appointment of Andrew Thomas Scott Wells as a director on 2025-08-22 |
04/09/254 September 2025 New | Termination of appointment of Allison Jane Wells as a director on 2025-08-22 |
04/09/254 September 2025 New | Cessation of Andrew Thomas Scott Wells as a person with significant control on 2025-08-22 |
04/09/254 September 2025 New | Cessation of Allison Jane Wells as a person with significant control on 2025-08-22 |
04/09/254 September 2025 New | Notification of Wilton Transport Holdings Limited as a person with significant control on 2025-08-22 |
04/09/254 September 2025 New | Registered office address changed from 4 Old Market Place Ripon HG4 1EQ England to Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2025-09-04 |
04/09/254 September 2025 New | Appointment of Mrs Victoria Ann Newton as a director on 2025-08-22 |
04/09/254 September 2025 New | Appointment of Mr Barry John Newton as a director on 2025-08-22 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
11/10/2411 October 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
08/11/238 November 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-08 with updates |
28/04/2328 April 2023 | Change of details for Mr Andrew Thomas Scott Wells as a person with significant control on 2023-04-28 |
28/04/2328 April 2023 | Change of details for Ms Allison Jane Wells as a person with significant control on 2023-04-28 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/05/2213 May 2022 | Registration of charge 091712460001, created on 2022-05-11 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with updates |
07/10/217 October 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/04/1810 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 40A MARKET PLACE RIPON HG4 1BZ |
24/05/1724 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS ALLISON JANE WELLS / 24/05/2017 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALLISON JANE WELLS / 24/05/2017 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS SCOTT WELLS / 24/05/2017 |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
18/08/1518 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
07/08/157 August 2015 | PREVSHO FROM 31/08/2015 TO 31/07/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
12/08/1412 August 2014 | 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