NORTH YORKSHIRE RENDER SOLUTIONS LIMITED
Company number 07130990
- Company Overview for NORTH YORKSHIRE RENDER SOLUTIONS LIMITED (07130990)
- Filing history for NORTH YORKSHIRE RENDER SOLUTIONS LIMITED (07130990)
- People for NORTH YORKSHIRE RENDER SOLUTIONS LIMITED (07130990)
- More for NORTH YORKSHIRE RENDER SOLUTIONS LIMITED (07130990)
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) |
---|---|---|---|
22 Jan 2015 | AD01 | Registered office address changed from Brigstone Barn Whitehill Lane Lothersdale Skipton North Yorkshire BD20 8HX to Brigstone Barn White Hill Lane Lothersdale Skipton West Yorkshire BD20 8HX on 22 January 2015 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Apr 2011 | SH02 | Sub-division of shares on 1 April 2011 | |
12 Apr 2011 | AP01 | Appointment of Richard Ian Hirst as a director | |
12 Apr 2011 | AD01 | Registered office address changed from 53 Chantry Road Northallerton DL7 8JH England on 12 April 2011 | |
12 Apr 2011 | TM01 | Termination of appointment of Matthew Bell as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Dean Wilson as a director | |
17 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
20 Jan 2010 | NEWINC |
Incorporation
|