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)
16 Nov 2015 AD03 Register(s) moved to registered inspection location C/O Bhp Clough & Company New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
16 Nov 2015 AD02 Register inspection address has been changed from C/O Clough & Company Llp 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH England to C/O Bhp Clough & Company New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
19 Oct 2015 AA Accounts for a small company made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 230,000
07 Sep 2014 AA Accounts for a small company made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 230,000
25 Oct 2013 AA Accounts for a small company made up to 31 March 2013
12 Jun 2013 AD02 Register inspection address has been changed
28 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
11 Sep 2012 AA Accounts for a small company made up to 31 March 2012
08 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
24 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
08 Dec 2011 AA Accounts for a small company made up to 31 March 2011
22 Jun 2011 AD01 Registered office address changed from Chatsworth Works Dalton Lane Keighley BD21 4HR on 22 June 2011
25 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Lucille Longbottom on 23 January 2010
23 Feb 2010 CH01 Director's details changed for Michael John Whitaker on 23 January 2010
23 Feb 2010 CH01 Director's details changed for Peter Longbottom on 23 January 2010
17 Feb 2010 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Jan 2009 363a Return made up to 23/01/09; full list of members
26 Jan 2009 288c Director's change of particulars / michael whitaker / 15/06/2008