YORKSHIRE DERWENT TRUST LIMITED(THE)
Company number 00990169
- Company Overview for YORKSHIRE DERWENT TRUST LIMITED(THE) (00990169)
- Filing history for YORKSHIRE DERWENT TRUST LIMITED(THE) (00990169)
- People for YORKSHIRE DERWENT TRUST LIMITED(THE) (00990169)
- More for YORKSHIRE DERWENT TRUST LIMITED(THE) (00990169)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of George Thompson Whitfield as a director on 7 August 2014 | |
31 Oct 2019 | CH01 | Director's details changed for Peter Leadley on 2 September 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Alan Jervis as a director on 23 September 2019 | |
16 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
19 Jun 2017 | TM01 | Termination of appointment of Sheila Mary Nix as a director on 28 December 2016 | |
19 Jun 2017 | AD01 | Registered office address changed from 75 Lamb Hall Road Longwood Huddersfield HD3 3TJ to Park Gate House 69a Park Road Guiseley Leeds LS20 8EN on 19 June 2017 | |
07 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 | Annual return made up to 31 May 2016 no member list | |
08 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 | Annual return made up to 31 May 2015 no member list |