THE WEST OF YORE LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Withdraw the company strike off application

View Document

01/11/241 November 2024 Application to strike the company off the register

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

21/10/2221 October 2022 Director's details changed for Mr Michael David Abrahams on 2022-10-15

View Document

21/10/2221 October 2022 Director's details changed for Thomas James Ponsonby Ramsden on 2022-10-15

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

13/10/2113 October 2021 Appointment of Mr Christopher Warwick Bailey as a director on 2021-05-01

View Document

13/10/2113 October 2021 Appointment of Mr Timothy Robert Easby as a director on 2021-05-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM NEWFIELD MICKLEY RIPON NORTH YORKSHIRE HG4 3JH

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ABRAHAMS / 15/10/2019

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/10/1520 October 2015 20/10/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/11/143 November 2014 20/10/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/10/1322 October 2013 20/10/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/11/1219 November 2012 20/10/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 20/10/11 NO MEMBER LIST

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM NEWFIELD MICKLEY RIPON NORTH YORKSHIRE HG4 3TH

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ABRAHAMS / 20/10/2010

View Document

16/11/1016 November 2010 20/10/10 NO MEMBER LIST

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES POSONBY RAMSDEN / 20/10/2010

View Document

12/05/1012 May 2010 PREVSHO FROM 31/10/2010 TO 30/04/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ ENGLAND

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MICHAEL DAVID ABRAHAMS

View Document

06/01/106 January 2010 DIRECTOR APPOINTED THOMAS JAMES POSONBY RAMSDEN

View Document

06/01/106 January 2010 DIRECTOR APPOINTED CHRISTOPHER KEMP ORME

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES

View Document

26/10/0926 October 2009 ADOPT ARTICLES

View Document

20/10/0920 October 2009 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