YORKSHIRE WR MASONIC ACTIVITIES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Mr Manpreet Singh on 2025-07-08

View Document

24/06/2524 June 2025 Appointment of Mr Ian Kenneth Royles as a director on 2025-05-22

View Document

03/06/253 June 2025 Termination of appointment of David Andrew Cole as a director on 2025-06-03

View Document

22/05/2522 May 2025 Termination of appointment of Ian Kenneth Royles as a director on 2025-05-22

View Document

04/04/254 April 2025 Notification of Simon Gray as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Notification of Timothy Damien Brooksbank as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Notification of James Towler as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Withdrawal of a person with significant control statement on 2025-04-04

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

08/10/248 October 2024 Appointment of Mr Joshua James Mitchell as a director on 2024-10-03

View Document

08/10/248 October 2024 Appointment of Mr James Hedley Towler as a secretary on 2024-10-03

View Document

08/10/248 October 2024 Appointment of Mr James Hedley Towler as a director on 2024-10-03

View Document

30/09/2430 September 2024 Termination of appointment of John Barry Gledhill as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Peter Lloyd Doherty as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Peter Lloyd Doherty as a director on 2024-09-30

View Document

03/09/243 September 2024 Appointment of Mr Timothy Damien Brooksbank as a director on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Philip John Drury as a director on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Steven Colin Hides as a director on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of David William Price Johnson as a director on 2024-09-03

View Document

03/09/243 September 2024 Appointment of Mr Ian Kenneth Royles as a director on 2024-09-03

View Document

03/09/243 September 2024 Appointment of Mr Philip Harold Atkinson as a director on 2024-09-03

View Document

03/09/243 September 2024 Appointment of Mr Simon Gray as a director on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Colin Dent as a director on 2024-09-03

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/03/249 March 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Termination of appointment of James Steel as a director on 2023-06-26

View Document

27/06/2327 June 2023 Director's details changed for Mr Stephen Hides on 2023-06-27

View Document

16/03/2316 March 2023 Appointment of Mr Stephen Hides as a director on 2023-03-14

View Document

15/03/2315 March 2023 Appointment of Mr William Pearson as a director on 2023-03-14

View Document

15/03/2315 March 2023 Director's details changed for Mr John Barry Gledhill on 2023-03-15

View Document

13/03/2313 March 2023 Termination of appointment of David John Lloyd Lee as a director on 2023-03-13

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/10/2224 October 2022 Termination of appointment of David William Howe as a director on 2022-10-13

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2030 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

04/07/184 July 2018 ALTER ARTICLES 19/06/2018

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 13/01/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM MASONIC HALL SPRING BANK PLACE BRADFORD BD8 7BX

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 13/01/15 NO MEMBER LIST

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD UTTLEY

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR DAVID WILLIAM HOWE

View Document

13/01/1413 January 2014 13/01/14 NO MEMBER LIST

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR RICHARD MARTIN UTTLEY

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR PETER LLOYD DOHERTY

View Document

14/01/1314 January 2013 13/01/13 NO MEMBER LIST

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOWARTH

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR DAVID JOHN LLOYD LEE

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED DR PHILIP JOHN DRURY

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GLEDHILL

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 13/01/12 NO MEMBER LIST

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 13/01/11 NO MEMBER LIST

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR COLIN DENT

View Document

01/01/111 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART CARLEY

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYES

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR JAMES STUART CADMAN

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HOWARTH / 13/01/2010

View Document

19/01/1019 January 2010 13/01/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARC GLEDHILL / 13/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEEL / 13/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VINCENT HAYES / 13/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY GLEDHILL / 13/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GLASGOW CARLEY / 13/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR WATSON / 13/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD FREDERICK RICHARDSON / 13/01/2010

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH BURY

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED JOHN ARTHUR WATSON

View Document

16/03/0916 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 AUDITOR'S RESIGNATION

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 ANNUAL RETURN MADE UP TO 13/01/04

View Document

23/09/0323 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0323 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/036 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 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