YORKSHIRE 4X4 RESPONSE LTD

Company Documents

DateDescription
19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from 31 31 Grange Road Rawmarsh Rotherham S62 5PA England to 31 Grange Road Rawmarsh Rotherham S62 5PA on 2023-05-23

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-05-31

View Document

10/12/2110 December 2021 Termination of appointment of David John Watson as a director on 2021-12-06

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR GLENN WILD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR GLENN WILD

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DEAN

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL FOSTER

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM REGENCY HOUSE WESTMINSTER PLACE, YORK YO26 6RW ENGLAND

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR JONATHON FORD

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR DAVID MCHUGH

View Document

02/06/192 June 2019 DIRECTOR APPOINTED MR DAVID JOHN WATSON

View Document

02/06/192 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER HAGAIN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 DIRECTOR APPOINTED MR DAVID JAMES WALKER

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHON FORD

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURTON

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR JOSH MILNER

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 25/05/16 NO MEMBER LIST

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 91 FRONT STREET ACOMB YORK YO24 3BU

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JASON LAIDLAR

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY JASON LAIDLAR

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR NIGEL TURTON

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR SIMON DEAN

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LAIDLAR / 01/06/2015

View Document

10/07/1510 July 2015 25/05/15 NO MEMBER LIST

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN WILCOX

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 10 PEREGRINE WAY HARTHILL SHEFFIELD S26 7UP ENGLAND

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR NEIL FOSTER

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BILLINGSLEY

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM HINDS COTTAGE BEVERLEY ROAD CRANSWICK DRIFFIELD NORTH HUMBERSIDE YO25 9PF ENGLAND

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK STRICKLAND

View Document

01/03/151 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON DAVIDSON

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

11/01/1511 January 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE DAVIS

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MISS HELEN WILCOX

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOSTER

View Document

25/06/1425 June 2014

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR NICHOLAS SCOTT FOSTER

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR DAVID SIMON BILLINGSLEY

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR JASON LAIDLAR

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MR JASON LAIDLAR

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR WAYNE DAVIS

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 91 FRONT STREET ACOMB YORK YO24 3BU

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL FOSTER

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY SIMON DEAN

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURTON

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUXTON

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON DEAN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 DIRECTOR APPOINTED MR NIGEL TURTON

View Document

29/05/1429 May 2014 25/05/14 NO MEMBER LIST

View Document

29/05/1429 May 2014 SECRETARY APPOINTED MR SIMON DEAN

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MRS SHARON DAVIDSON

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR JONATHON FORD

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR STEPHEN BUXTON

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR SIMON DEAN

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR DAVID WALKER

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR FREDERICK STRICKLAND

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BENTLEY

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCONNELL

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY SIMON BENTLEY

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 25/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/09/127 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/127 September 2012 COMPANY NAME CHANGED YORKSHIRE AND LINCOLNSHIRE 4X4 RESPONSE CERTIFICATE ISSUED ON 07/09/12

View Document

18/07/1218 July 2012 25/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON BENTLEY / 03/01/2012

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MCCONNELL / 03/01/2012

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENTLEY / 03/01/2012

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOLDSBROUGH

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL WESTMORELAND

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON DEAN

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOLDSBROUGH

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK HOLMES

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUXTON

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FITZ-SIMON

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR STEPHEN BUXTON

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR STEPHEN ARTHUR GOLDSBROUGH

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR DANIEL WESTMORELAND

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR PATRICK HOLMES

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR SIMON DEAN

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR SIMON BENTLEY

View Document

05/10/115 October 2011 SECRETARY APPOINTED MR SIMON BENTLEY

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MRS JACQUELINE FITZ-SIMON

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR GORDON MCCONNELL

View Document

25/05/1125 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BI DATA SERVICES LTD


  • 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