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)
26 Oct 2018 AD01 Registered office address changed from 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN to C/O Arthur Greaves Limited the Innovation Centre Hookstone Road Harrogate North Yorkshire HG2 8QT on 26 October 2018
26 Oct 2018 PSC05 Change of details for Arthur Greaves Investments Limited as a person with significant control on 24 October 2018
05 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
21 Mar 2018 PSC02 Notification of Arthur Greaves Investments Limited as a person with significant control on 6 April 2016
21 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 21 March 2018
11 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
28 Sep 2017 AD02 Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to 2 New Barn Slackcote Delph Oldham OL3 5TN
27 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
27 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
21 Jul 2016 AP01 Appointment of Mrs Jody Carol Earnshaw as a director on 21 June 2016
14 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000
03 Sep 2015 CH03 Secretary's details changed for Mr John Patrick Dawson on 30 June 2015
03 Sep 2015 CH01 Director's details changed for Mr John Patrick Dawson on 30 June 2015
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 25,000
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Nov 2014 AP03 Appointment of Mr John Patrick Dawson as a secretary on 19 May 2014
26 Nov 2014 TM02 Termination of appointment of Joanna Kathryn Dawson as a secretary on 19 May 2014
26 Nov 2014 AD01 Registered office address changed from The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG to 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN on 26 November 2014
26 Nov 2014 TM01 Termination of appointment of Joanna Kathryn Dawson as a director on 19 May 2014
08 May 2014 MR01 Registration of charge 019919640016
25 Jan 2014 DISS40 Compulsory strike-off action has been discontinued