Advanced company searchLink opens in new window

YORKSHIRE BUILDING MATERIALS LIMITED

Company number 07416768

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)
28 Jan 2014 CH01 Director's details changed for Paul Emmett on 25 April 2012
21 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
23 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
10 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
19 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
23 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
19 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
29 Mar 2011 AA01 Current accounting period shortened from 31 October 2011 to 30 April 2011
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 23 October 2010
  • GBP 100
02 Dec 2010 AP01 Appointment of Martin James Kipping as a director
02 Dec 2010 AP01 Appointment of David Robinson as a director
02 Dec 2010 AP01 Appointment of Paul Emmett as a director
02 Dec 2010 AP03 Appointment of David Robinson as a secretary
02 Dec 2010 AD01 Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD21YY England on 2 December 2010
22 Oct 2010 TM01 Termination of appointment of Stephen Scott as a director
22 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)