YWC GROUP LIMITED

Company Documents

DateDescription
24/06/2124 June 2021 Final Gazette dissolved following liquidation

View Document

24/06/2124 June 2021 Final Gazette dissolved following liquidation

View Document

16/03/1916 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/01/2019:LIQ. CASE NO.1

View Document

14/03/1814 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/01/2018:LIQ. CASE NO.1

View Document

10/03/1710 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/02/1715 February 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/02/1715 February 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/02/1715 February 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/02/1715 February 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM HELLABY INDUSTRIAL ESTATE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8HN

View Document

07/02/177 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/177 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/177 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

28/11/1528 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/09/152 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

16/01/1516 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN COUSINS

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED STEVEN ROGER COUSINS

View Document

10/07/1410 July 2014 SECRETARY APPOINTED STEVEN ROGER COUSINS

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAILEY

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR KEVIN TAYLOR

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED IAN ROBERT CHESTER

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019392580008

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEENAN

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR JONATHAN TREVOR BAILEY

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROGER COUSINS / 25/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REX ANDREW CARTER / 25/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEENAN / 25/08/2010

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED YORKSHIRE WINDOW CO. LTD. CERTIFICATE ISSUED ON 10/08/10

View Document

23/06/1023 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWIN RIGBY

View Document

02/02/102 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / REX CARTER / 01/06/2007

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 £ IC 80000/60800 25/07/06 £ SR 19200@1=19200

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 PURCHASE CONTRACT 25/07/06

View Document

08/08/068 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

01/09/941 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/941 September 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/09/931 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/931 September 1993 RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 ADOPT MEM AND ARTS 28/08/91

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

12/02/9012 February 1990 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

07/11/897 November 1989 AD 30/04/86--------- £ SI 37500@1

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 17/09/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8716 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/08/8716 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 COMPANY NAME CHANGED FINCHALTON LIMITED CERTIFICATE ISSUED ON 21/05/86

View Document

13/05/8613 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/8613 May 1986 REGISTERED OFFICE CHANGED ON 13/05/86 FROM: 7 ST JAMES ROW SHEFFIELD S1 1XA

View Document

15/08/8515 August 1985 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