- Company Overview for YORKSHIRE WIPER COMPANY LIMITED (00736753)
- Filing history for YORKSHIRE WIPER COMPANY LIMITED (00736753)
- People for YORKSHIRE WIPER COMPANY LIMITED (00736753)
- Charges for YORKSHIRE WIPER COMPANY LIMITED (00736753)
- More for YORKSHIRE WIPER COMPANY LIMITED (00736753)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Mar 2023 | PSC04 | Change of details for Mrs Helen Louise May as a person with significant control on 17 December 2021 | |
29 Mar 2023 | PSC07 | Cessation of Thomas Simon Beaumont Jackson as a person with significant control on 17 December 2021 | |
22 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
17 Dec 2021 | TM01 | Termination of appointment of Thomas Simon Beaumont Jackson as a director on 17 December 2021 | |
17 Dec 2021 | TM02 | Termination of appointment of Thomas Simon Beaumont Jackson as a secretary on 17 December 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Jun 2021 | MR01 | Registration of charge 007367530004, created on 26 May 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
15 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
13 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from Unit 14a Maalard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD on 24 August 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 14a Charles Street Horbury Wakefield West Yorkshire WF4 5FH England to Unit 14a Maalard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR to 14a Charles Street Horbury Wakefield West Yorkshire WF4 5FH on 10 August 2016 | |
23 Jun 2016 | MR01 | Registration of charge 007367530003, created on 21 June 2016 |