- Company Overview for CEC YORKSHIRE LTD (07125627)
- Filing history for CEC YORKSHIRE LTD (07125627)
- People for CEC YORKSHIRE LTD (07125627)
- More for CEC YORKSHIRE LTD (07125627)
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) |
---|---|---|---|
14 Feb 2025 | AP01 | Appointment of Mr Philip Brown as a director on 14 February 2025 | |
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with updates | |
26 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
14 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
15 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
26 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
20 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
16 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 10 South Parade Bawtry Doncaster DN10 6JH United Kingdom to 8 Ivegate Yeadon Leeds LS19 7RE on 26 February 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
20 Aug 2018 | PSC01 | Notification of Andrew Kitchen as a person with significant control on 6 February 2018 | |
24 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Mar 2018 | CH01 | Director's details changed for Mr Andrew Kitchen on 29 January 2018 | |
02 Mar 2018 | AD01 | Registered office address changed from Churchfield House Full Sutton York YO41 1HW England to 10 South Parade Bawtry Doncaster DN10 6JH on 2 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
26 Jan 2018 | TM01 | Termination of appointment of Carl Elam as a director on 26 January 2018 | |
26 Jan 2018 | PSC07 | Cessation of Carl Elam as a person with significant control on 26 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Andrew Kitchen as a director on 26 January 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from Woodside Farm Newall Carr Road Newall with Clifton Otley West Yorkshire LS21 2ES to Churchfield House Full Sutton York YO41 1HW on 26 January 2018 |