- Company Overview for YORKSHIRE MILLS LIMITED (01991964)
- Filing history for YORKSHIRE MILLS LIMITED (01991964)
- People for YORKSHIRE MILLS LIMITED (01991964)
- Charges for YORKSHIRE MILLS LIMITED (01991964)
- More for YORKSHIRE MILLS LIMITED (01991964)
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 |