- Company Overview for CALMAG YORKSHIRE LIMITED (05607855)
- Filing history for CALMAG YORKSHIRE LIMITED (05607855)
- People for CALMAG YORKSHIRE LIMITED (05607855)
- Charges for CALMAG YORKSHIRE LIMITED (05607855)
- More for CALMAG YORKSHIRE LIMITED (05607855)
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) |
---|---|---|---|
28 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Apr 2020 | MR01 | Registration of charge 056078550003, created on 17 April 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Apr 2013 | CH01 | Director's details changed for Susan Hobson on 4 April 2013 | |
20 Feb 2013 | AD01 | Registered office address changed from C/O Calmag Yorkshire Limited Units 3-6 Crown Works Bradford Road Sandbeds Keighley West Yorkshire BD20 5LN United Kingdom on 20 February 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for Charles John Wysocki on 8 November 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Angela Wysocki on 8 November 2011 |