- Company Overview for YORKSHIRE BRICKWORK CONTRACTORS LIMITED (11139799)
- Filing history for YORKSHIRE BRICKWORK CONTRACTORS LIMITED (11139799)
- People for YORKSHIRE BRICKWORK CONTRACTORS LIMITED (11139799)
- Charges for YORKSHIRE BRICKWORK CONTRACTORS LIMITED (11139799)
- Insolvency for YORKSHIRE BRICKWORK CONTRACTORS LIMITED (11139799)
- More for YORKSHIRE BRICKWORK CONTRACTORS LIMITED (11139799)
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) |
---|---|---|---|
09 Jan 2019 | PSC04 | Change of details for Mr Michael Alan Huson Wynn as a person with significant control on 23 January 2018 | |
09 Jan 2019 | PSC01 | Notification of Michael Alan Huson Wynn as a person with significant control on 23 January 2018 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Michael Alan Huson Wynn on 23 January 2018 | |
08 Jan 2019 | PSC07 | Cessation of Michael Alan Huson Wynn as a person with significant control on 23 January 2018 | |
08 Jan 2019 | PSC04 | Change of details for Mr Michael Alan Huson Wynn as a person with significant control on 23 January 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 33 the Ironworks Birkhouse Lane Huddersfield West Yorkshire HD4 5AD England to Main Office No 5 Quay Street Turnbridge Mills Huddersfield West Yorkshire HD1 6QT on 7 November 2018 | |
21 Aug 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
24 Jan 2018 | TM01 | Termination of appointment of Paul Barrington Diamond as a director on 23 January 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from 541 Titanic Mill Low Westwood Lane Linthwaite Huddersfield West Yorkshire HD7 5UN England to 33 the Ironworks Birkhouse Lane Huddersfield West Yorkshire HD4 5AD on 23 January 2018 | |
09 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-09
|