YORKSHIRE TIMBER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Satisfaction of charge 067192300002 in full

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR MICHAEL DAVID PRESCOTT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / DAVID JOHN PRESCOTT / 06/04/2016

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / STEPHEN TOM PRESCOTT / 06/04/2016

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067192300003

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

07/11/167 November 2016 13/05/16 STATEMENT OF CAPITAL GBP 1

View Document

19/07/1619 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BEAN

View Document

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

View Accounts

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067192300002

View Document

06/02/166 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067192300001

View Document

04/11/154 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067192300001

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM UNIT 3 WARREN BUSINESS PARK MAIN STREET BEEFORD EAST YORKSHIRE YO25 8BD

View Document

09/10/149 October 2014 SAIL ADDRESS CREATED

View Document

09/10/149 October 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/11/131 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/10/1113 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

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

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUANE GRANTLEY / 01/10/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM UNIT 3 WARREN BUSINESS PARK MAIN STREET BEDFORD EAST YORKSHIRE YO25 8BD

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BEAN / 01/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRESCOTT / 01/10/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MALCOLM BEAN

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED DUANE GRANTLEY

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED STEPHEN PRESCOTT

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX UNITED KINGDOM

View Document

15/06/1015 June 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 31/03/10 STATEMENT OF CAPITAL GBP 100

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PRESCOTT

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PRESCOTT / 15/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR LETITIA WATSON

View Document

03/06/093 June 2009 DIRECTOR APPOINTED DAVID JOHN PRESCOTT

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED LETITIA DALZELL WATSON

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR GLENN WATSON

View Document

09/10/089 October 2008 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