- Company Overview for EAST YORKSHIRE BEEF LIMITED (04390139)
- Filing history for EAST YORKSHIRE BEEF LIMITED (04390139)
- People for EAST YORKSHIRE BEEF LIMITED (04390139)
- Insolvency for EAST YORKSHIRE BEEF LIMITED (04390139)
- More for EAST YORKSHIRE BEEF LIMITED (04390139)
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 May 2018 | TM01 | Termination of appointment of Alan Richardson as a director on 4 May 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
05 Sep 2017 | AA | Full accounts made up to 29 January 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
06 Jan 2017 | TM01 | Termination of appointment of Kevin Patrick Boyd as a director on 6 January 2017 | |
09 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
05 Feb 2016 | TM01 | Termination of appointment of Colin Brian Crawshaw as a director on 2 February 2016 | |
21 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
01 Oct 2015 | AP03 | Appointment of Mr Alan Richardson as a secretary on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Alan Richardson as a director on 1 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Lynda Jane Sherratt as a director on 30 September 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Lynda Jane Sherratt as a secretary on 30 September 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
04 Mar 2015 | AP01 | Appointment of Mr Colin Brian Crawshaw as a director on 1 January 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Noel Nathan James Collett as a director on 1 March 2015 | |
25 Nov 2014 | AD01 | Registered office address changed from Unit 16 Bradmarsh Industrial Estate Bow Bridge Close Rotherham South Yorkshire S60 1BY England to Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL on 25 November 2014 | |
27 May 2014 | AP01 | Appointment of Kevin Patrick Boyd as a director | |
15 May 2014 | TM01 | Termination of appointment of Elizabeth Burton as a director | |
15 May 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 January 2015 | |
15 May 2014 | AD01 | Registered office address changed from 8 Market Place Pocklington East Yorkshire YO42 2QW on 15 May 2014 | |
15 May 2014 | TM02 | Termination of appointment of Elizabeth Burton as a secretary | |
15 May 2014 | TM01 | Termination of appointment of William Burton as a director | |
15 May 2014 | AP03 | Appointment of Lynda Jane Sherratt as a secretary | |
15 May 2014 | AP01 | Appointment of Lynda Jane Sherratt as a director |