YORKSHIRE EXHAUST SPECIALISTS (LEEDS) LTD
Company number 05097275
- Company Overview for YORKSHIRE EXHAUST SPECIALISTS (LEEDS) LTD (05097275)
- Filing history for YORKSHIRE EXHAUST SPECIALISTS (LEEDS) LTD (05097275)
- People for YORKSHIRE EXHAUST SPECIALISTS (LEEDS) LTD (05097275)
- Charges for YORKSHIRE EXHAUST SPECIALISTS (LEEDS) LTD (05097275)
- More for YORKSHIRE EXHAUST SPECIALISTS (LEEDS) LTD (05097275)
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) |
---|---|---|---|
17 May 2018 | MR01 | Registration of charge 050972750005, created on 17 May 2018 | |
03 May 2018 | AP01 | Appointment of Mrs Emma Davidson as a director on 1 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
26 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
12 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
24 Mar 2014 | MR01 | Registration of charge 050972750004 | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
14 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from Unit 6B Silver Royd Business Park Silver Hill Road Leeds West Yorkshire LS12 4QQ on 4 April 2011 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders |