Advanced company searchLink opens in new window

YOKOHAMA AND YORK LIMITED

Company number 06819631

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)
30 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
16 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
30 Nov 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
09 May 2018 PSC07 Cessation of Joe Mulhall as a person with significant control on 30 April 2018
09 May 2018 PSC01 Notification of Joe Mulhall as a person with significant control on 1 May 2018
25 Mar 2018 CS01 Confirmation statement made on 25 September 2017 with updates
25 Mar 2018 PSC01 Notification of Joe Mulhall as a person with significant control on 22 March 2018
28 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
25 Sep 2017 AP01 Appointment of Mr Joe Mulhall as a director on 20 September 2017
24 Sep 2017 TM01 Termination of appointment of Aj Mulhall as a director on 20 September 2017
24 Sep 2017 PSC04 Change of details for Mr Aj Mulhall as a person with significant control on 20 September 2017
24 Sep 2017 PSC07 Cessation of Aj Mulhall as a person with significant control on 20 September 2017
11 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
25 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in authorised capital 25/03/2016
22 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 500,001
06 Apr 2016 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 250,000
06 Apr 2016 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
07 Mar 2016 CH01 Director's details changed for Mr Aubrey Mulhall on 5 March 2016
12 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 AD01 Registered office address changed from The Office Suite High Mowthorpe Malton North Yorkshire YO17 8BW to The Lodge Gatherley Moor Farm Gilling West Richmond North Yorkshire DL10 5LJ on 2 June 2015
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off