Advanced company searchLink opens in new window

YORK WESTMINSTER LIMITED

Company number 07333222

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)
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
15 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
27 Jul 2012 CH01 Director's details changed for Ms Susanah Kate Winder on 27 July 2012
29 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
16 Jan 2012 AD01 Registered office address changed from Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 16 January 2012
13 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
06 Jul 2011 AP01 Appointment of Ms Susie Winder as a director
06 Jul 2011 TM01 Termination of appointment of Aimee Waller as a director
06 Jul 2011 TM01 Termination of appointment of Mary Barker as a director
19 Apr 2011 AA01 Current accounting period extended from 31 August 2011 to 31 January 2012
02 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)