YC CONCRETE PUMP HIRE AND LAYING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Micro company accounts made up to 2024-03-31 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 02/01/252 January 2025 | Previous accounting period shortened from 2024-04-05 to 2024-03-31 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-02-02 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 05/01/245 January 2024 | Certificate of change of name |
| 28/12/2328 December 2023 | Micro company accounts made up to 2023-04-05 |
| 07/11/237 November 2023 | Change of details for Ms Natalie Marie Westmoreland as a person with significant control on 2023-10-23 |
| 06/11/236 November 2023 | Registered office address changed from 69 Nook Road Scholes Leeds LS15 4AX England to 57 Nook Road Scholes Leeds West Yorkshire LS15 4AX on 2023-11-06 |
| 06/11/236 November 2023 | Director's details changed for Mr Sean Terence Brattley on 2023-10-23 |
| 06/11/236 November 2023 | Director's details changed for Miss Natalie Westmoreland on 2023-10-23 |
| 06/11/236 November 2023 | Change of details for Mr Sean Terence Brattley as a person with significant control on 2023-10-23 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 23/03/2323 March 2023 | Micro company accounts made up to 2022-04-05 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 13/10/2213 October 2022 | Notification of Natalie Marie Westmoreland as a person with significant control on 2020-04-06 |
| 13/10/2213 October 2022 | Director's details changed for Miss Natalie Westmoreland on 2022-10-13 |
| 13/10/2213 October 2022 | Change of details for Mr Sean Terence Brattley as a person with significant control on 2022-10-13 |
| 13/10/2213 October 2022 | Director's details changed for Mr Sean Terence Brattley on 2022-10-13 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-01 with updates |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
| 21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
| 21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 17/07/2117 July 2021 | Change of details for Mr Sean Terence Brattley as a person with significant control on 2020-04-06 |
| 17/07/2117 July 2021 | Confirmation statement made on 2021-03-31 with updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
| 03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
| 10/01/1910 January 2019 | CESSATION OF NATALIE WESTMORELAND AS A PSC |
| 10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN TERENCE BRATTLEY / 01/10/2017 |
| 10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN TERENCE BRATTLEY / 01/02/2018 |
| 10/01/1910 January 2019 | 01/10/17 STATEMENT OF CAPITAL GBP 2 |
| 10/01/1910 January 2019 | 01/02/18 STATEMENT OF CAPITAL GBP 100 |
| 04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
| 21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 18 CROSS CATHERINE STREET LEEDS LS9 8PD ENGLAND |
| 01/10/171 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 01/10/171 October 2017 | DIRECTOR APPOINTED MISS NATALIE WESTMORELAND |
| 01/10/171 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE WESTMORELAND |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 02/06/172 June 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 16/02/1716 February 2017 | CURRSHO FROM 30/06/2017 TO 05/04/2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 8A BEECHWOOD CENTRE CHURCH STREET WOODLESFORD LEEDS WEST YORKSHIRE LS26 8RE UNITED KINGDOM |
| 09/08/169 August 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 02/07/152 July 2015 | COMPANY NAME CHANGED B W SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 02/07/15 |
| 01/07/151 July 2015 | APPOINTMENT TERMINATED, DIRECTOR KELVIN WALKER |
| 18/06/1518 June 2015 | DIRECTOR APPOINTED MR KELVIN WALKER |
| 18/06/1518 June 2015 | DIRECTOR APPOINTED MR SEAN BRATTLEY |
| 15/06/1515 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 15/06/1515 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MARION BLACK |
More Company Information
Recently Viewed
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