Advanced company searchLink opens in new window

YORKSHIRE MILLS LIMITED

Company number 01991964

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)
10 Jan 2025 CH03 Secretary's details changed for Mr John Patrick Dawson on 8 January 2025
09 Jan 2025 PSC05 Change of details for Arthur Greaves Investments Limited as a person with significant control on 8 January 2025
09 Jan 2025 AD01 Registered office address changed from C/O Arthur Greaves Limited the Innovation Centre Hookstone Road Harrogate North Yorkshire HG2 8QT England to Plateworks House Coal Road Leeds LS14 1PS on 9 January 2025
02 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
20 Aug 2024 AA Total exemption full accounts made up to 29 February 2024
08 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
12 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
11 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
13 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
13 Sep 2021 CH01 Director's details changed for Mrs Jody Carol Earnshaw on 1 September 2021
13 Sep 2021 CH01 Director's details changed for Mr John Patrick Dawson on 1 September 2021
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
07 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
05 Jun 2020 MR04 Satisfaction of charge 15 in full
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
11 Sep 2019 CH01 Director's details changed for Mrs Jody Carol Earnshaw on 1 September 2019
10 Sep 2019 AD02 Register inspection address has been changed from 2 New Barn Slackcote Delph Oldham OL3 5TN England to C/O Arthur Greaves Limited the Innovation Centre Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT
23 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
30 Oct 2018 CH03 Secretary's details changed for Mr John Patrick Dawson on 24 October 2018
26 Oct 2018 CH01 Director's details changed for Mrs Jody Carol Earnshaw on 24 October 2018
26 Oct 2018 CH01 Director's details changed for Mr John Patrick Dawson on 24 October 2018
26 Oct 2018 CH01 Director's details changed for Charles Patrick Dawson on 24 October 2018