Advanced company searchLink opens in new window

YORKSHIRE WIPER COMPANY LIMITED

Company number 00736753

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)
27 May 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,760
01 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2015 AD01 Registered office address changed from Spafield Mills Upper Road Batley Carr Batley WF17 7LS to Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR on 26 April 2015
19 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,760
19 Mar 2015 AD02 Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Equate 17 Appleton Court Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR
10 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,760
12 Mar 2014 AD04 Register(s) moved to registered office address
10 May 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
09 Mar 2011 AD03 Register(s) moved to registered inspection location
09 Mar 2011 CH01 Director's details changed for Mr Thomas Simon Beaumont Jackson on 8 March 2011
09 Mar 2011 CH01 Director's details changed for Mrs Helen Louise May on 8 March 2011
09 Mar 2011 AD02 Register inspection address has been changed
09 Mar 2011 CH03 Secretary's details changed for Mr Thomas Simon Beaumont Jackson on 8 March 2011
18 May 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
11 Jun 2009 288c Director's change of particulars / helen may / 11/06/2009
28 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008