Advanced company searchLink opens in new window

YORKSHIRE WOOLLEN MILLS LIMITED

Company number 03073235

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)
30 May 2017 AP01 Appointment of Ms Mandy Parkin-Rhodes as a director on 25 May 2017
25 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
03 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jul 2015 SH20 Statement by Directors
20 Jul 2015 SH19 Statement of capital on 20 July 2015
  • GBP 100
20 Jul 2015 CAP-SS Solvency Statement dated 11/09/14
20 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 11/09/2014
09 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
09 Jul 2015 AD02 Register inspection address has been changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF England to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
29 Jul 2014 AP03 Appointment of Ms Mandy Parkin Rhodes as a secretary on 29 July 2014
29 Jul 2014 TM02 Termination of appointment of Martin Cawley as a secretary on 29 July 2014
17 Jan 2014 TM01 Termination of appointment of Stephen Hall as a director
10 Oct 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
10 Oct 2013 AD02 Register inspection address has been changed
09 Oct 2013 TM02 Termination of appointment of Helen Hall as a secretary
09 Oct 2013 AD03 Register(s) moved to registered inspection location
09 Oct 2013 CH01 Director's details changed for Helen Victoria Hall on 5 September 2013
09 Oct 2013 AP03 Appointment of Mr Martin Cawley as a secretary
09 Oct 2013 CH01 Director's details changed for Stephen Nigel Hall on 5 September 2013
09 Oct 2013 CH03 Secretary's details changed for Helen Victoria Hall on 5 September 2013
25 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011