Advanced company searchLink opens in new window

YORK HOGROAST (TRADING) LTD

Company number 09777497

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)
03 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
24 Feb 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
28 Jun 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 11 May 2022
24 Jun 2022 TM01 Termination of appointment of Bryan Ian Plant as a director on 11 May 2022
14 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
09 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
18 Dec 2020 TM01 Termination of appointment of Stephen Paul Chadwick as a director on 11 December 2020
01 Oct 2020 PSC04 Change of details for a person with significant control
01 Oct 2020 CH01 Director's details changed for Mr Wayne Anthony Chadwick on 4 September 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
01 May 2020 AA Total exemption full accounts made up to 31 January 2020
22 Sep 2019 CH01 Director's details changed for Mr Wayne Anthony Chadwick on 22 September 2019
20 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
06 Sep 2018 TM01 Termination of appointment of Richard Keith Nieto as a director on 24 August 2018
03 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
31 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
22 Nov 2017 AD01 Registered office address changed from Unit 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom to Royston Parkin Ltd Unit 2 President Building Savile Street East Sheffield South Yorkshire S4 7UQ on 22 November 2017
23 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
15 Jun 2017 AA Total exemption small company accounts made up to 31 January 2017