Advanced company searchLink opens in new window

YORKWOLD PIGPRO LIMITED

Company number 01046828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
29 Jan 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
13 Nov 2017 AA Full accounts made up to 28 February 2017
15 Sep 2017 MR01 Registration of charge 010468280004, created on 15 September 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
28 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
30 Nov 2016 AA Full accounts made up to 29 February 2016
14 Nov 2016 MR01 Registration of charge 010468280003, created on 11 November 2016
18 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 8,590
28 Nov 2015 AA Full accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 8,590
23 Feb 2015 CH01 Director's details changed for Richard John Dewhirst on 1 December 2012
23 Feb 2015 CH01 Director's details changed for Robert Beckett on 1 May 2014
19 Nov 2014 AA Full accounts made up to 28 February 2014
20 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 8,590
21 Nov 2013 AA Full accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
15 Nov 2012 AA Full accounts made up to 26 February 2012
23 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 February 2012
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 23/07/12.
06 Mar 2012 CH01 Director's details changed for Mr Joseph William Dewhirst on 14 February 2012
06 Mar 2012 CH03 Secretary's details changed for Mr Joseph William Dewhirst on 14 February 2012
13 Oct 2011 AA Full accounts made up to 28 February 2011
17 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders