- Company Overview for CASH CONVERTERS YORKSHIRE LIMITED (06347684)
- Filing history for CASH CONVERTERS YORKSHIRE LIMITED (06347684)
- People for CASH CONVERTERS YORKSHIRE LIMITED (06347684)
- Charges for CASH CONVERTERS YORKSHIRE LIMITED (06347684)
- More for CASH CONVERTERS YORKSHIRE LIMITED (06347684)
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) |
---|---|---|---|
10 Jan 2017 | AA | Audited abridged accounts made up to 31 March 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
07 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
18 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2013 | CH03 | Secretary's details changed for Mr James Peter Conway Spratley on 19 August 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Mr Ben Walter Cox on 19 August 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Mr Gordon Walter Cox on 19 August 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Mr James Peter Conway Spratley on 19 August 2013 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
30 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
30 Aug 2011 | AD01 | Registered office address changed from 17 Gentlemens Field, Westmill Road, Ware Hertfordshire SG12 0EF on 30 August 2011 | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 20 November 2010
|
|
06 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Sep 2009 | 363a | Return made up to 20/08/09; full list of members | |
08 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Apr 2009 | 225 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 |