YORKSHIRE BUILDING SERVICES (WHITWELL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Full accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Termination of appointment of Geert Lodewijkus Sibma as a secretary on 2023-11-03

View Document

26/05/2326 May 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

08/12/228 December 2022 Second filing of Confirmation Statement dated 2022-06-07

View Document

05/12/225 December 2022 Notification of Pierre-Etienne Bindschedler as a person with significant control on 2022-05-19

View Document

05/12/225 December 2022 Cessation of Holding Soprema S.A. as a person with significant control on 2022-05-19

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/06/2216 June 2022 Confirmation statement made on 2022-06-07 with updates

View Document

20/05/2220 May 2022 Director's details changed for Mr Pierre-Etienne Bindschedler on 2022-05-19

View Document

20/05/2220 May 2022 Appointment of Mr Laurent Bruno Olivier Verheyden as a director on 2022-05-19

View Document

20/05/2220 May 2022 Notification of Pierre-Etienne Bindschedler as a person with significant control on 2022-05-19

View Document

20/05/2220 May 2022 Cessation of Christopher Woodhall as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Appointment of Mr Pierre-Etienne Bindschedler as a director on 2022-05-19

View Document

19/05/2219 May 2022 Appointment of Mr Lieuwe Eelke Hoekstra as a director on 2022-05-19

View Document

19/05/2219 May 2022 Appointment of Mr Damien Marc Glattfelder as a director on 2022-05-19

View Document

19/05/2219 May 2022 Appointment of Mr Geert Lodewijkus Sibma as a secretary on 2022-05-19

View Document

19/05/2219 May 2022 Satisfaction of charge 029362470007 in full

View Document

19/05/2219 May 2022 Termination of appointment of Christopher Woodhall as a director on 2022-05-19

View Document

19/05/2219 May 2022 Termination of appointment of Robert Ian Stephenson as a director on 2022-05-19

View Document

19/05/2219 May 2022 Termination of appointment of Lawrence Becker as a director on 2022-05-19

View Document

19/05/2219 May 2022 Termination of appointment of Daniel Mckane as a director on 2022-05-19

View Document

19/05/2219 May 2022 Termination of appointment of Robert Stephenson as a secretary on 2022-05-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Appointment of Mr Robert Ian Stephenson as a director on 2021-12-01

View Document

13/12/2113 December 2021 Appointment of Mr Lawrence Becker as a director on 2021-12-01

View Document

07/10/217 October 2021 Appointment of Mr Robert Stephenson as a secretary on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Simon Sharkey as a director on 2021-10-01

View Document

07/10/217 October 2021 Appointment of Mr Daniel Mckane as a director on 2021-10-01

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

20/11/1820 November 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/09/2018

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN MYERS

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029362470005

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 CESSATION OF ADRIAN WOODHALL AS A PSC

View Document

19/06/1819 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1819 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 64.00

View Document

06/06/186 June 2018 ADOPT ARTICLES 18/05/2018

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029362470006

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR DARREN MYERS

View Document

21/10/1721 October 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/09/2017

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WOODHALL

View Document

18/08/1718 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

26/10/1626 October 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2016

View Document

13/07/1613 July 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WOODHALL / 06/06/2016

View Document

20/06/1620 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029362470004

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SHARKEY / 18/09/2015

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR ANDREW DAVID HODKINSON

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/10/1515 October 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2015

View Document

27/07/1527 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELSTER

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEARD

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SHARKEY / 10/10/2014

View Document

20/10/1420 October 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029362470005

View Document

03/09/143 September 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR SIMON SHARKEY

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN HEARD

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN WOODHALL

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MELVYN WOODHALL

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN WOODHALL / 13/01/2014

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029362470004

View Document

16/12/1316 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REID

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR ASHLEY CHRISTOPHER WOODHALL

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR TIM ELSTER

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOODHALL

View Document

04/07/134 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/07/124 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/07/115 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SPENCER REID / 07/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOODHALL / 07/06/2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN WOODHALL / 26/08/2007

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY REED / 01/07/2006

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: DAISY WALK NETHERTHORPE SHEFFIELD S3 7PJ

View Document

03/07/073 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/07/941 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 COMPANY NAME CHANGED YORKSHIRE BUILDING SUPPLIES (WHI TWELL) LIMITED CERTIFICATE ISSUED ON 20/06/94

View Document

17/06/9417 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/94

View Document

07/06/947 June 1994 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