YORK BUILDER.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Change of details for Mr Clive Richard Scotter as a person with significant control on 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

19/01/2119 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA RUTH THOMPSON / 01/04/2020

View Document

27/02/2027 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

02/01/192 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 16/06/16 STATEMENT OF CAPITAL GBP 110

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MRS PAULA THOMPSON

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 106 HEWORTH GREEN YORK YO31 7TQ ENGLAND

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD SCOTTER / 01/10/2009

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM

View Document

21/11/1121 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WRIGHT / 01/10/2009

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN WRIGHT

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WRIGHT / 01/10/2009

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD SCOTTER / 01/10/2009

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET WRIGHT / 01/10/2009

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG

View Document

20/09/1020 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG UNITED KINGDOM

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MICHAEL JOHN WRIGHT

View Document

28/10/0928 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 100

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWTON

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED CLIVE RICHARD SCOTTER

View Document

28/10/0928 October 2009 SECRETARY APPOINTED SUSAN MARGARET WRIGHT

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID NEWTON + CO. NOMINEES (TWO) LIMITED

View Document

30/09/0930 September 2009 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