YORK MERCHANT TAYLORS' SERVICE COMPANY LIMITED
Company number 02844764
- Company Overview for YORK MERCHANT TAYLORS' SERVICE COMPANY LIMITED (02844764)
- Filing history for YORK MERCHANT TAYLORS' SERVICE COMPANY LIMITED (02844764)
- People for YORK MERCHANT TAYLORS' SERVICE COMPANY LIMITED (02844764)
- More for YORK MERCHANT TAYLORS' SERVICE COMPANY LIMITED (02844764)
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) |
---|---|---|---|
04 Feb 2025 | TM01 | Termination of appointment of Matthew Forman as a director on 29 January 2025 | |
15 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
19 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
21 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
12 Aug 2021 | TM02 | Termination of appointment of Nevil John Pearce as a secretary on 12 August 2021 | |
27 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
25 Mar 2020 | AD01 | Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 | |
24 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
22 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
16 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Graham Millar as a director on 30 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Philip Arthur Hewitt as a director on 18 September 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
10 Oct 2014 | TM01 | Termination of appointment of Nevil John Pearce as a director on 10 October 2014 |