- Company Overview for YORKSHIRE WOOD CHIPPING LIMITED (10923006)
- Filing history for YORKSHIRE WOOD CHIPPING LIMITED (10923006)
- People for YORKSHIRE WOOD CHIPPING LIMITED (10923006)
- More for YORKSHIRE WOOD CHIPPING LIMITED (10923006)
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 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
07 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Jul 2022 | PSC01 | Notification of Susan Readman as a person with significant control on 18 August 2017 | |
12 Jul 2022 | PSC01 | Notification of John Richard Knowlson as a person with significant control on 18 August 2017 | |
12 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 12 July 2022 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
02 Nov 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
02 Nov 2020 | CH01 | Director's details changed for Mr John Richard Knowlson on 2 November 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | AP01 | Appointment of Mrs Rachael Ann Knowlson as a director on 23 July 2019 | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW United Kingdom to 124 Acomb Road York YO24 4EY on 25 February 2019 | |
29 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
19 Dec 2017 | AA01 | Current accounting period extended from 31 August 2018 to 30 November 2018 | |
18 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-18
|