- Company Overview for YORKSHIRE GENERATORS LIMITED (05909008)
- Filing history for YORKSHIRE GENERATORS LIMITED (05909008)
- People for YORKSHIRE GENERATORS LIMITED (05909008)
- Charges for YORKSHIRE GENERATORS LIMITED (05909008)
- More for YORKSHIRE GENERATORS LIMITED (05909008)
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) |
---|---|---|---|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
25 Jan 2011 | CH01 | Director's details changed for Steven Jason Dresser on 20 January 2011 | |
28 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Steven Jason Dresser on 17 August 2010 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jul 2010 | CH01 | Director's details changed for Richard Gregg Ogden on 29 July 2010 | |
29 Jul 2010 | CH03 | Secretary's details changed for Richard Gregg Ogden on 29 July 2010 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Aug 2009 | 363a | Return made up to 17/08/09; full list of members | |
12 Sep 2008 | 363s | Return made up to 17/08/08; no change of members | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Sep 2007 | 363s |
Return made up to 17/08/07; full list of members
|
|
15 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Sep 2007 | 225 | Accounting reference date extended from 31/08/07 to 31/12/07 | |
18 Apr 2007 | 395 | Particulars of mortgage/charge | |
12 Oct 2006 | 88(2)R | Ad 08/09/06--------- £ si 99@1=99 £ ic 1/100 | |
02 Oct 2006 | 288b | Secretary resigned | |
02 Oct 2006 | 288b | Director resigned | |
02 Oct 2006 | 288a | New secretary appointed;new director appointed |