YORKSHIRE OILS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTermination of appointment of Victoria Ann Newton as a director on 2025-08-23

View Document

04/09/254 September 2025 NewTermination of appointment of Allison Jane Wells as a secretary on 2025-08-22

View Document

04/09/254 September 2025 NewTermination of appointment of Andrew Thomas Scott Wells as a director on 2025-08-22

View Document

04/09/254 September 2025 NewTermination of appointment of Allison Jane Wells as a director on 2025-08-22

View Document

04/09/254 September 2025 NewCessation of Andrew Thomas Scott Wells as a person with significant control on 2025-08-22

View Document

04/09/254 September 2025 NewCessation of Allison Jane Wells as a person with significant control on 2025-08-22

View Document

04/09/254 September 2025 NewNotification of Wilton Transport Holdings Limited as a person with significant control on 2025-08-22

View Document

04/09/254 September 2025 NewRegistered office address changed from 4 Old Market Place Ripon HG4 1EQ England to Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2025-09-04

View Document

04/09/254 September 2025 NewAppointment of Mrs Victoria Ann Newton as a director on 2025-08-22

View Document

04/09/254 September 2025 NewAppointment of Mr Barry John Newton as a director on 2025-08-22

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

28/04/2328 April 2023 Change of details for Mr Andrew Thomas Scott Wells as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Change of details for Ms Allison Jane Wells as a person with significant control on 2023-04-28

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Registration of charge 091712460001, created on 2022-05-11

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 40A MARKET PLACE RIPON HG4 1BZ

View Document

24/05/1724 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ALLISON JANE WELLS / 24/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALLISON JANE WELLS / 24/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS SCOTT WELLS / 24/05/2017

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

07/08/157 August 2015 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/08/1412 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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