Advanced company searchLink opens in new window

YORKSHIRE'S INJURY LAWYERS LIMITED

Company number 07240298

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)
13 May 2016 TM01 Termination of appointment of Neil Anthony Wilson as a director on 31 January 2016
08 Mar 2016 TM01 Termination of appointment of Jeremy Peter Garside as a director on 31 January 2016
08 Mar 2016 MR04 Satisfaction of charge 1 in full
08 Mar 2016 MR04 Satisfaction of charge 2 in full
08 Mar 2016 MR04 Satisfaction of charge 072402980003 in full
21 Jul 2015 MR01 Registration of charge 072402980004, created on 16 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 150
27 May 2015 AP01 Appointment of Mr Neil Anthony Wilson as a director on 26 May 2015
16 Sep 2014 TM01 Termination of appointment of Neil Anthony Wilson as a director on 16 September 2014
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 150
31 Mar 2014 TM01 Termination of appointment of Philippa Selby as a director
19 Sep 2013 MR01 Registration of charge 072402980003
04 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
24 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
17 Feb 2012 AA01 Current accounting period extended from 30 April 2012 to 30 September 2012
25 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 29 September 2011
  • GBP 150
17 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Division 29/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Nov 2011 AP01 Appointment of Ms Philippa Selby as a director
14 Nov 2011 AP01 Appointment of Mr Howard John Willis as a director