YORKSHIRE STONE CRAFT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-30 |
| 23/09/2423 September 2024 | Liquidators' statement of receipts and payments to 2024-07-30 |
| 09/08/239 August 2023 | Registered office address changed from C/O Fitton & Co Callis Mill Woodland View Hebden Bridge HX7 6PJ England to C/O Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD on 2023-08-09 |
| 09/08/239 August 2023 | Resolutions |
| 09/08/239 August 2023 | Resolutions |
| 09/08/239 August 2023 | Statement of affairs |
| 09/08/239 August 2023 | Appointment of a voluntary liquidator |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-06 with updates |
| 19/10/2219 October 2022 | Registered office address changed from C/O Fitton & Co Burlees House Hangingroyd Lane Hebden Bridge West Yorkshire HX7 7DD to C/O Fitton & Co Callis Mill Woodland View Hebden Bridge HX7 6PJ on 2022-10-19 |
| 19/10/2219 October 2022 | Director's details changed for Mr Jonathan Minchin on 2022-10-01 |
| 19/10/2219 October 2022 | Change of details for Mr Jonathan Minchin as a person with significant control on 2022-10-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
| 10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 10/07/1910 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 10/07/1910 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 10/07/1910 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 10/07/1910 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 09/10/159 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM QUEENSGATE HOUSE, 23 NORTH PARK ROAD, HARROGATE NORTH YORKSHIRE HG1 5PD |
| 20/10/1420 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MINCHIN / 01/10/2014 |
| 20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SCOTT / 01/10/2014 |
| 20/10/1420 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MINCHIN / 01/10/2014 |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 16/10/1316 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MINCHIN / 06/10/2013 |
| 16/10/1316 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MINCHIN / 06/10/2013 |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 03/12/123 December 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/10/1124 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/11/104 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 09/02/109 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 15/10/0915 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MINCHIN / 06/10/2009 |
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SCOTT / 06/10/2009 |
| 24/03/0924 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 04/11/084 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 15/08/0815 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 10/01/0810 January 2008 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
| 24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 13/10/0613 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
| 16/12/0516 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/11/053 November 2005 | DIRECTOR RESIGNED |
| 03/11/053 November 2005 | NEW DIRECTOR APPOINTED |
| 03/11/053 November 2005 | SECRETARY RESIGNED |
| 03/11/053 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/10/056 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of YORKSHIRE STONE CRAFT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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