YORKSHIRE CARE AND SUPPORT SERVICES LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/194 March 2019 APPLICATION FOR STRIKING-OFF

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

23/01/1923 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1821 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

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

View Accounts

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA PIPER

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM CHARLES ROBERTS OFFICE PARK CHARLES STREET HORBURY WAKEFIELD WEST YORKSHIRE WF4 5FH ENGLAND

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID COTTERILL / 01/10/2016

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA HELEN PIPER / 01/10/2016

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

10/03/1610 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O YORKSHIRE SUITE ANCHOR MILLS THORNHILL ROAD DEWSBURY WEST YORKSHIRE WF12 9QE

View Document

12/03/1512 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 SUB-DIVISION 01/10/13

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA HELEN PIPER / 04/05/2013

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY SARAH BRACE

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 COMPANY NAME CHANGED YORKS CARE LIMITED CERTIFICATE ISSUED ON 24/06/13

View Document

06/03/136 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR IAN DAVID COTTERILL

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MRS SARAH BRACE

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM SUITE 58 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD PIPER

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1127 May 2011 COMPANY NAME CHANGED YORKS CARE (KIRKLEES) LIMITED CERTIFICATE ISSUED ON 27/05/11

View Document

15/03/1115 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY PIPER / 01/12/2010

View Document

28/12/1028 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY PIPER / 19/11/2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 COMPANY NAME CHANGED YORKS CARE LTD CERTIFICATE ISSUED ON 12/04/10

View Document

12/04/1012 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA HELEN DAVIS / 15/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, ST ANNES HOUSE, 399 LEES HALL ROAD, DEWSBURY, WEST YORKSHIRE, WF12 9HB

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/03/0815 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY MARTIN CAWLEY

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DAVIS / 30/04/2007

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: B C P, 10 MARKET PLACE, BATLEY, WEST YORKSHIRE WF17 5DA

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: UNIT 3 BRETTON STREET ENTERPRISE, CENTRE BRETFIELD COURT, SAVILE TOWN DEWSBURY, WEST YORKSHIRE WF12 9BD

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 169 SACKVILLE STREET,, RAVENSTHORPE, DEWSBURY, WEST YORKSHIRE, WF13 3DA

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

12/02/0412 February 2004 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