YORKSHIRE PUBS & INNS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Termination of appointment of Christopher James Edwards as a director on 2025-01-01

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Cessation of Julian Schofield Parkinson as a person with significant control on 2024-07-05

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

06/06/246 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

14/11/2314 November 2023 Termination of appointment of Jonathan Fairhurst Parkinson as a secretary on 2023-11-14

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/07/234 July 2023 Notification of Stephen Mark Hawkins as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

03/07/233 July 2023 Cessation of Clifford Anthony Hawkins as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Jonathan Fairhurst Parkinson as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Notification of Julian Schofield Parkinson as a person with significant control on 2023-06-30

View Document

23/05/2323 May 2023 Appointment of Mr Stephen Mark Hawkins as a director on 2023-05-17

View Document

19/05/2319 May 2023 Termination of appointment of Jonathan Fairhurst Parkinson as a director on 2023-05-17

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES EDWARDS / 01/09/2016

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. JONATHAN FAIRHURST PARKINSON / 01/09/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN FAIRHURST PARKINSON / 01/09/2016

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 3 ABERFORD ROAD OULTON LEEDS LS26 8JR

View Document

16/09/1516 September 2015 SAIL ADDRESS CREATED

View Document

16/09/1516 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092084700001

View Document

09/10/149 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 3

View Document

08/09/148 September 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