YORKSHIRE BUILDING CONTROL LIMITED
Company number 04987874
- Company Overview for YORKSHIRE BUILDING CONTROL LIMITED (04987874)
- Filing history for YORKSHIRE BUILDING CONTROL LIMITED (04987874)
- People for YORKSHIRE BUILDING CONTROL LIMITED (04987874)
- More for YORKSHIRE BUILDING CONTROL LIMITED (04987874)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
06 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Dale Scott Rhodes on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Matthew Grove on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Keith Flintoft on 28 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from Driffield Business Centre Scotchburn Garth Skerne Road, Driffield East Yorkshire YO25 6EF to 5 Clifton Moor Business Village York North Yorkshire YO30 4XG on 28 March 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | PSC01 | Notification of Dale Rhodes as a person with significant control on 5 April 2020 | |
02 May 2023 | PSC07 | Cessation of Stephen Phillip Blades as a person with significant control on 5 April 2020 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
27 Jul 2021 | AA01 | Current accounting period shortened from 5 April 2022 to 31 March 2022 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
17 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
17 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
17 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
14 Apr 2020 | CH01 | Director's details changed for Mr Dale Scott Rhodes on 9 April 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Mr Matthew Grove on 9 April 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Mr Keith Flintoft on 9 April 2020 |