Advanced company searchLink opens in new window

YORKSHIRE ORGANIC SALADS LIMITED

Company number 08835871

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)
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 May 2017 AP03 Appointment of Mr Leon Sorrell as a secretary on 18 May 2017
18 May 2017 TM02 Termination of appointment of Julie Waudby as a secretary on 18 May 2017
19 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
09 Jan 2017 AP03 Appointment of Mrs Julie Waudby as a secretary on 1 January 2017
09 Jan 2017 TM02 Termination of appointment of Timothy John Shields as a secretary on 1 January 2017
26 Sep 2016 TM01 Termination of appointment of Roger Kenneth Sayer as a director on 30 July 2016
26 Sep 2016 TM01 Termination of appointment of Roger Kenneth Sayer as a director on 30 July 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 75
04 Jul 2014 SH08 Change of share class name or designation
04 Jul 2014 SH10 Particulars of variation of rights attached to shares
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 100.00
29 Jan 2014 AP03 Appointment of Mr Timothy John Shields as a secretary
29 Jan 2014 AP01 Appointment of Mr Roger Kenneth Sayer as a director
29 Jan 2014 AP01 Appointment of Mr Michael John Ziegler as a director
28 Jan 2014 AD01 Registered office address changed from Aldgate House 1-4 Market Place Hull HU1 1RS United Kingdom on 28 January 2014
28 Jan 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
07 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)