YORKSHIRE BUILDING MAINTENANCE SERVICES LTD
Company number 10448812
- Company Overview for YORKSHIRE BUILDING MAINTENANCE SERVICES LTD (10448812)
- Filing history for YORKSHIRE BUILDING MAINTENANCE SERVICES LTD (10448812)
- People for YORKSHIRE BUILDING MAINTENANCE SERVICES LTD (10448812)
- More for YORKSHIRE BUILDING MAINTENANCE SERVICES LTD (10448812)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
11 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
14 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
15 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
10 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
05 Sep 2019 | PSC01 | Notification of Michael Charles Mckenzie as a person with significant control on 5 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Michael Charles Mckenzie as a director on 5 September 2019 | |
07 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
31 Aug 2018 | AD01 | Registered office address changed from Raglan House Methley Road Castleford WF10 1NX England to Unit 11 Sterling Industrial Park Carr Wood Road Castleford West Yorkshire WF10 4PS on 31 August 2018 | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
18 Aug 2017 | PSC07 | Cessation of Sheila Taryn Harris as a person with significant control on 1 August 2017 | |
18 Aug 2017 | PSC01 | Notification of John Andrew Hannah as a person with significant control on 1 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 155 Pollards Fields, Knottingley West Yorkshire WF11 8TB England to Raglan House Methley Road Castleford WF10 1NX on 18 August 2017 | |
15 May 2017 | TM01 | Termination of appointment of Sheila Taryn Harris as a director on 30 April 2017 | |
15 May 2017 | AP01 | Appointment of Mr John Andrew Hannah as a director on 30 April 2017 | |
27 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-27
|