Advanced company searchLink opens in new window

WEST YORKSHIRE SPINNERS LIMITED

Company number 03306556

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)
13 Dec 2018 MR01 Registration of charge 033065560006, created on 23 November 2018
13 Dec 2018 MR01 Registration of charge 033065560005, created on 23 November 2018
13 Dec 2018 MR01 Registration of charge 033065560007, created on 23 November 2018
07 Dec 2018 MR04 Satisfaction of charge 1 in full
07 Dec 2018 MR04 Satisfaction of charge 2 in full
07 Dec 2018 MR04 Satisfaction of charge 3 in full
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 25,555.5
26 Nov 2018 SH10 Particulars of variation of rights attached to shares
26 Nov 2018 SH08 Change of share class name or designation
21 Nov 2018 SH19 Statement of capital on 21 November 2018
  • GBP 23,000
21 Nov 2018 CAP-SS Solvency Statement dated 05/11/18
21 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
14 Nov 2018 AA Full accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
26 Jun 2018 PSC01 Notification of Ernst Magnus Gylfe as a person with significant control on 1 April 2017
26 Jun 2018 PSC07 Cessation of Peter Longbottom as a person with significant control on 1 April 2017
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
12 Dec 2017 AA Full accounts made up to 31 March 2017
20 Apr 2017 CH01 Director's details changed for Mrs Lucille Longbottom on 14 April 2017
20 Apr 2017 CH01 Director's details changed for Mr Peter Longbottom on 14 April 2017
20 Apr 2017 CH03 Secretary's details changed for Mrs Lucille Longbottom on 14 April 2017
25 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
20 Oct 2016 AA Full accounts made up to 31 March 2016
19 May 2016 AP01 Appointment of Mr Richard Peter Longbottom as a director on 1 May 2016
29 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 230,000