- Company Overview for WB YORKSHIRE NORTH & EAST LTD (10573765)
- Filing history for WB YORKSHIRE NORTH & EAST LTD (10573765)
- People for WB YORKSHIRE NORTH & EAST LTD (10573765)
- More for WB YORKSHIRE NORTH & EAST LTD (10573765)
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) |
---|---|---|---|
23 Jan 2025 | CH01 | Director's details changed for Mrs Victoria Louise Hardy on 21 January 2025 | |
22 Jan 2025 | PSC04 | Change of details for Mrs Victoria Louise Hardy as a person with significant control on 21 January 2025 | |
20 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
04 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
25 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
13 Dec 2023 | CH01 | Director's details changed for Mrs Victoria Louise Hardy on 13 December 2023 | |
13 Dec 2023 | PSC04 | Change of details for Mrs Victoria Louise Hardy as a person with significant control on 13 December 2023 | |
25 Oct 2023 | PSC04 | Change of details for Mrs Victoria Louise Hardy as a person with significant control on 1 August 2019 | |
26 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
05 Jan 2023 | PSC04 | Change of details for Mrs Victoria Louise Hardy as a person with significant control on 5 January 2023 | |
05 Jan 2023 | CH01 | Director's details changed for Mrs Victoria Louise Hardy on 5 January 2023 | |
11 Oct 2022 | CH01 | Director's details changed for Mrs Victoria Louise Hardy on 11 October 2022 | |
11 Oct 2022 | PSC04 | Change of details for Mrs Victoria Louise Hardy as a person with significant control on 11 October 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mrs Victoria Louise Hardy on 1 August 2019 | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
23 Mar 2021 | AD01 | Registered office address changed from Suite 12 Woodhouse Grange Business Centre Sutton on Derwent York YO41 4DF England to Unit 5a, the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 23 March 2021 | |
22 Mar 2021 | PSC04 | Change of details for Mrs Victoria Louise Hardy as a person with significant control on 18 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mrs Victoria Louise Hardy as a person with significant control on 18 March 2021 | |
18 Mar 2021 | PSC07 | Cessation of Stella Louise Riley as a person with significant control on 18 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Stella Louise Riley as a director on 18 March 2021 | |
18 Mar 2021 | PSC01 | Notification of Victoria Louise Hardy as a person with significant control on 1 August 2019 |