Advanced company searchLink opens in new window

THE YORK HANDMADE BRICK CO. LIMITED

Company number 02261430

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)
23 Nov 1989 363 Return made up to 02/11/89; full list of members
02 Nov 1989 AA Full accounts made up to 31 December 1988
06 Jan 1989 225(1) Accounting reference date shortened from 31/03 to 31/12
20 Dec 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Nov 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
22 Aug 1988 PUC 2 Wd 13/07/88 ad 20/06/88--------- £ si 59998@1=59998 £ ic 2/60000
18 Aug 1988 123 Nc inc already adjusted
18 Aug 1988 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Aug 1988 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Aug 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Aug 1988 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Jul 1988 CERTNM Company name changed sovshelfco (no. 7) LIMITED\certificate issued on 15/07/88
23 Jun 1988 287 Registered office changed on 23/06/88 from: sovereign house south parade leeds LS1 1HQ
23 Jun 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
24 May 1988 NEWINC Incorporation