Advanced company searchLink opens in new window

EAST YORKSHIRE BEEF LIMITED

Company number 04390139

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)
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
  • GBP 2
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
  • GBP 2
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