CS01 |
Confirmation statement with no updates April 14, 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 17th, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 18th, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 11th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 12th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 28th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 21st, January 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Sweetwood Lodge Howden Road Holme-on-Spalding-Moor York YO43 4DT. Change occurred on January 7, 2015. Company's previous address: 36 Midway Avenue Bridlington East Yorkshire YO16 4NU.
filed on: 7th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2014
filed on: 24th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 24, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 9th, January 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2013
filed on: 25th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 11th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2012
filed on: 30th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2011
filed on: 27th, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2011
filed on: 21st, April 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2010
filed on: 17th, January 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On April 15, 2010 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2010
filed on: 10th, May 2010
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 29th, October 2009
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed yorky & mackinder enterprises uk LIMITEDcertificate issued on 29/10/09
filed on: 29th, October 2009
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on October 19, 2009 to change company name
|
change of name |
|
287 |
Registered office changed on 04/08/2009 from medina house 2 station avenue bridlington east yorkshire YO16 4LZ
filed on: 4th, August 2009
|
address |
Free Download
(1 page)
|
288b |
On August 4, 2009 Appointment terminated director
filed on: 4th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On August 4, 2009 Appointment terminated director
filed on: 4th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On August 4, 2009 Appointment terminated director
filed on: 4th, August 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2009
|
incorporation |
Free Download
(20 pages)
|