YORKSHIRE CONSTRUCTION CONTRACTORS LIMITED
Company number 05079244
- Company Overview for YORKSHIRE CONSTRUCTION CONTRACTORS LIMITED (05079244)
- Filing history for YORKSHIRE CONSTRUCTION CONTRACTORS LIMITED (05079244)
- People for YORKSHIRE CONSTRUCTION CONTRACTORS LIMITED (05079244)
- More for YORKSHIRE CONSTRUCTION CONTRACTORS LIMITED (05079244)
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) |
---|---|---|---|
20 Mar 2018 | PSC07 | Cessation of Dominic George Collinge Ferard as a person with significant control on 18 March 2018 | |
20 Mar 2018 | PSC07 | Cessation of Rupert Charles Hawkesworth Ferard as a person with significant control on 18 March 2018 | |
20 Mar 2018 | PSC01 | Notification of Rupert Charles Hawkesworth Ferard as a person with significant control on 6 April 2016 | |
05 Jan 2018 | AA | Micro company accounts made up to 5 April 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
10 May 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
06 May 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 | |
28 Jan 2010 | CH03 | Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Dominic George Collinge Ferard on 1 January 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
14 May 2009 | 363a | Return made up to 19/03/09; full list of members | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 |