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 - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-03-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

02/01/252 January 2025 Previous accounting period shortened from 2024-04-05 to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

05/01/245 January 2024 Certificate of change of name

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-04-05

View Document

07/11/237 November 2023 Change of details for Ms Natalie Marie Westmoreland as a person with significant control on 2023-10-23

View Document

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

View Document

06/11/236 November 2023 Director's details changed for Mr Sean Terence Brattley on 2023-10-23

View Document

06/11/236 November 2023 Director's details changed for Miss Natalie Westmoreland on 2023-10-23

View Document

06/11/236 November 2023 Change of details for Mr Sean Terence Brattley as a person with significant control on 2023-10-23

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-04-05

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

13/10/2213 October 2022 Notification of Natalie Marie Westmoreland as a person with significant control on 2020-04-06

View Document

13/10/2213 October 2022 Director's details changed for Miss Natalie Westmoreland on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Mr Sean Terence Brattley as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Sean Terence Brattley on 2022-10-13

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-04-05

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

17/07/2117 July 2021 Change of details for Mr Sean Terence Brattley as a person with significant control on 2020-04-06

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-03-31 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 CESSATION OF NATALIE WESTMORELAND AS A PSC

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN TERENCE BRATTLEY / 01/10/2017

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN TERENCE BRATTLEY / 01/02/2018

View Document

10/01/1910 January 2019 01/10/17 STATEMENT OF CAPITAL GBP 2

View Document

10/01/1910 January 2019 01/02/18 STATEMENT OF CAPITAL GBP 100

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 18 CROSS CATHERINE STREET LEEDS LS9 8PD ENGLAND

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

01/10/171 October 2017 DIRECTOR APPOINTED MISS NATALIE WESTMORELAND

View Document

01/10/171 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE WESTMORELAND

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

02/06/172 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/02/1716 February 2017 CURRSHO FROM 30/06/2017 TO 05/04/2017

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Document

09/08/169 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/07/152 July 2015 COMPANY NAME CHANGED B W SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 02/07/15

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR KELVIN WALKER

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR KELVIN WALKER

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR SEAN BRATTLEY

View Document

15/06/1515 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

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