Advanced company searchLink opens in new window

YORKSHIRE CONSTRUCTION CONTRACTORS LIMITED

Company number 05079244

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)
22 Jan 2025 CH01 Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 22 January 2025
22 Jan 2025 CH01 Director's details changed for Mrs Jo Tracy Ferard on 22 January 2025
02 Sep 2024 AA Micro company accounts made up to 5 April 2024
28 May 2024 PSC08 Notification of a person with significant control statement
21 May 2024 PSC07 Cessation of Dominic George Collinge Ferard as a person with significant control on 8 May 2024
05 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
14 Feb 2024 AP01 Appointment of Mrs Jo Tracy Ferard as a director on 14 February 2024
14 Feb 2024 AP01 Appointment of Mrs Sally Clare Ferard as a director on 14 February 2024
15 Dec 2023 PSC01 Notification of Dominic George Collinge Ferard as a person with significant control on 15 December 2023
15 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 15 December 2023
08 Nov 2023 AA Micro company accounts made up to 5 April 2023
30 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
05 Jan 2023 AD01 Registered office address changed from 80 Hartington Road Stockton on Tees TS18 1HE to 21 Yarm Road Stockton-on-Tees TS18 3NJ on 5 January 2023
13 Dec 2022 AA Micro company accounts made up to 5 April 2022
30 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
22 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 5 April 2020
20 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 5 April 2019
25 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
23 Dec 2018 AA Micro company accounts made up to 5 April 2018
19 Jul 2018 PSC08 Notification of a person with significant control statement
27 Jun 2018 PSC07 Cessation of Rupert Charles Hawkesworth Ferard as a person with significant control on 6 April 2018
20 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates