W B YORKSHIRE (CENTRAL) LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-07-31

View Document

26/09/2326 September 2023 Satisfaction of charge 1 in full

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/12/212 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/02/214 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/11/1912 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/02/1914 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JANICE LOUISE WALKER / 02/02/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN JAMES MACDONALD / 02/02/2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANICE LOUISE WALKER / 02/02/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/09/139 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/09/1225 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 1ST FLOOR ORGANIA HOUSE BRADFORD ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8NH

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 CURREXT FROM 31/03/2011 TO 31/07/2011

View Document

09/11/109 November 2010 COMPANY NAME CHANGED W B YORKSHIRE LIMITED CERTIFICATE ISSUED ON 09/11/10

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE LOUISE WALKER / 01/08/2010

View Document

09/08/109 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARRAN JAMES MACDONALD / 01/08/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM FIRST FLOOR VICTORIA HOUSE BRADFORD ROAD WHITE CROSS GUISELEY LEEDS WEST YORKSHIRE LS20 8NH

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 31 BROOKLANDS LANE, MENSTON ILKLEY WEST YORKSHIRE LS29 6PL

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 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