YWC SOLAR LIMITED

Company Documents

DateDescription
09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
EDENTHORPE
GROVE ROAD
ROTHERHAM
SOUTH YORKSHIRE
S60 2ER

View Document

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP DARLOW

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP DARLOW

View Document

23/04/1223 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR PHILIP DARLOW

View Document

14/06/1114 June 2011 SECRETARY APPOINTED STEVEN ROGER COUSINS

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR STEVEN ROGER COUSINS

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CRABB

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY HAZEL YARLETT

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED WINDOW HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

14/04/1114 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/117 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: G OFFICE CHANGED 18/02/99 HELLABY INDUSTIAL ESTATE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8HN

View Document

18/02/9918 February 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 EXEMPTION FROM APPOINTING AUDITORS 22/10/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: G OFFICE CHANGED 13/07/97 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 ADOPT MEM AND ARTS 27/06/97

View Document

08/07/978 July 1997 � NC 1000/2000000 27/06/97

View Document

08/07/978 July 1997 NC INC ALREADY ADJUSTED 27/06/97

View Document

08/07/978 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/06/97

View Document

07/07/977 July 1997 COMPANY NAME CHANGED PROMOTIONAL OFFER LIMITED CERTIFICATE ISSUED ON 08/07/97

View Document

04/02/974 February 1997 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