Advanced company searchLink opens in new window

LISTER HAIGH (YORKSHIRE) LIMITED

Company number 06750526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
12 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
16 Jul 2013 CH01 Director's details changed for Mr Giles John Chaplin on 3 April 2013
10 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
14 Dec 2011 AD01 Registered office address changed from Lister Haigh 104-106 High Street Knaresborough HG5 0HN on 14 December 2011
14 Dec 2011 CH01 Director's details changed for Mr Giles John Chaplin on 1 September 2011
01 Aug 2011 AP01 Appointment of Mr Giles John Chaplin as a director
29 Jul 2011 AP01 Appointment of Mr Andrew James Hardcastle as a director
24 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
20 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
08 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Mr John Edward Haigh on 8 December 2009
09 Dec 2009 CH01 Director's details changed for Victoria Jane Lamb on 8 December 2009
10 Aug 2009 225 Accounting reference date shortened from 30/11/2009 to 31/08/2009
28 Nov 2008 288a Director appointed victoria jane lamb
28 Nov 2008 288a Director appointed william richard cunliffe lister
17 Nov 2008 NEWINC Incorporation