Advanced company searchLink opens in new window

YORKSHIRE INKS LIMITED

Company number 04242606

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)
11 Aug 2006 363s Return made up to 28/06/06; full list of members
24 May 2006 288a New director appointed
09 May 2006 288b Director resigned
26 Apr 2006 AA Total exemption small company accounts made up to 30 June 2005
05 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2005 288b Director resigned
12 Dec 2005 88(2)R Ad 02/11/05--------- £ si 98@1=98 £ ic 2/100
12 Dec 2005 288a New director appointed
15 Aug 2005 363s Return made up to 28/06/05; full list of members
01 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
26 Jul 2004 363s Return made up to 28/06/04; full list of members
05 May 2004 AA Total exemption small company accounts made up to 30 June 2003
27 Aug 2003 363s Return made up to 28/06/03; full list of members
01 May 2003 AA Total exemption small company accounts made up to 30 June 2002
19 Jul 2002 363s Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Aug 2001 288a New director appointed
14 Aug 2001 288a New secretary appointed;new director appointed
14 Aug 2001 287 Registered office changed on 14/08/01 from: rowlands lodge farm appleby north lincolnshire DN15 0DB
08 Jul 2001 287 Registered office changed on 08/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN
08 Jul 2001 288b Secretary resigned
08 Jul 2001 288b Director resigned
28 Jun 2001 NEWINC Incorporation