- Company Overview for YORKSHIRE BORN LIMITED (09872692)
- Filing history for YORKSHIRE BORN LIMITED (09872692)
- People for YORKSHIRE BORN LIMITED (09872692)
- More for YORKSHIRE BORN LIMITED (09872692)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
23 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Feb 2019 | PSC04 | Change of details for Mr Roy Chilton as a person with significant control on 5 February 2019 | |
05 Feb 2019 | PSC04 | Change of details for Mrs Celia Chilton as a person with significant control on 5 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Roy Chilton on 5 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mrs Celia Chilton on 5 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Charter House Stansfield Street Nelson BB9 9XY on 5 February 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
11 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
22 Sep 2016 | TM01 | Termination of appointment of Andrew Christopher Hobson as a director on 22 September 2016 | |
22 Sep 2016 | AP01 | Appointment of Mrs Celia Chilton as a director on 22 September 2016 | |
22 Sep 2016 | AP01 | Appointment of Mr Roy Chilton as a director on 22 September 2016 |