YORKSHIRE SHOULDER WORKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewRegistered office address changed from C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ United Kingdom to 31 High View Close Hamilton Office Park Leicester LE4 9LJ on 2025-11-04

View Document

04/11/254 November 2025 NewChange of details for Mr Neil Pennington as a person with significant control on 2025-11-04

View Document

04/11/254 November 2025 NewChange of details for Mrs Laura Jayne Pennington as a person with significant control on 2025-11-04

View Document

04/11/254 November 2025 NewDirector's details changed for Mrs Laura Jayne Pennington on 2025-11-04

View Document

04/11/254 November 2025 NewDirector's details changed for Mr Neil Pennington on 2025-11-04

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-08-02 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

04/03/244 March 2024 Director's details changed for Mr Neil Pennington on 2024-02-26

View Document

04/03/244 March 2024 Director's details changed for Mrs Laura Jayne Pennington on 2024-02-26

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Registered office address changed from C/O T C Group 99 Chapel Street Ibstock LE67 6HF England to C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ on 2023-10-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

08/07/218 July 2021 Director's details changed for Mr Neil Pennington on 2021-07-01

View Document

08/07/218 July 2021 Registered office address changed from C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to C/O T C Group 99 Chapel Street Ibstock LE67 6HF on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Mr Neil Pennington as a person with significant control on 2021-07-01

View Document

08/07/218 July 2021 Change of details for Mrs Laura Jayne Pennington as a person with significant control on 2021-07-01

View Document

08/07/218 July 2021 Director's details changed for Mrs Laura Jayne Pennington on 2021-07-01

View Document

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

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JAYNE PENNINGTON / 01/11/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB ENGLAND

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENNINGTON / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENNINGTON / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JAYNE PENNINGTON / 01/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TX ENGLAND

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENNINGTON / 30/09/2015

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JAYNE PENNINGTON / 30/09/2015

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL PENNINGTON / 27/04/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MRS LAURA JAYNE PENNINGTON / 27/04/2017

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

08/06/178 June 2017 30/03/17 STATEMENT OF CAPITAL GBP 400

View Document

08/06/178 June 2017 30/03/17 STATEMENT OF CAPITAL GBP 400

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM C/O MALCOLM JONES & CO LLP WEST HILL HOUSE ALLERTON HILL CHAPEL ALLERTON LEEDS LS7 3QB ENGLAND

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENNINGTON / 27/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JAYNE PENNINGTON / 27/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JAYNE PENNINGTON / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENNINGTON / 13/12/2016

View Document

02/11/162 November 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

02/06/162 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW HA1 1UD UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/05/1522 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