Advanced company searchLink opens in new window

YORKSHIRE EXTERIORS LTD

Company number 12867729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
17 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
15 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
11 Jul 2023 PSC05 Change of details for Partnerwise Investments Ltd as a person with significant control on 11 July 2023
24 Apr 2023 AD01 Registered office address changed from 69 Hutton Gate Harrogate HG2 9QG England to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 24 April 2023
24 Apr 2023 TM01 Termination of appointment of Paul Dominic Cowham as a director on 13 April 2023
05 Apr 2023 AP01 Appointment of Mr Ian David Williams as a director on 8 March 2023
05 Apr 2023 AP01 Appointment of Mr Nicholas Christian Carnes as a director on 8 March 2023
04 Apr 2023 PSC07 Cessation of Paul Dominic Cowham as a person with significant control on 8 March 2023
04 Apr 2023 PSC05 Change of details for Partnerwise Investments Ltd as a person with significant control on 8 March 2023
16 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
22 Aug 2022 SH08 Change of share class name or designation
19 Aug 2022 SH10 Particulars of variation of rights attached to shares
09 Aug 2022 PSC02 Notification of Partnerwise Investments Ltd as a person with significant control on 4 March 2021
09 Aug 2022 PSC04 Change of details for Mr Paul Dominic Cowham as a person with significant control on 4 March 2021
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 100
28 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 8 September 2021
04 May 2022 AA Total exemption full accounts made up to 30 November 2021
21 Sep 2021 CS01 08/09/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.07.2022.
09 Jul 2021 AA01 Current accounting period extended from 30 September 2021 to 30 November 2021
27 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2021 MA Memorandum and Articles of Association
09 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-09
  • GBP 1