Advanced company searchLink opens in new window

ROBERT'S YORKSHIRE KITCHEN LIMITED

Company number 02357407

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)
17 Nov 1998 288a New director appointed
17 Nov 1998 288a New director appointed
12 Nov 1998 395 Particulars of mortgage/charge
10 Nov 1998 395 Particulars of mortgage/charge
10 Nov 1998 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
28 May 1998 363s Return made up to 09/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
02 Feb 1998 AA Full accounts made up to 31 March 1997
20 Jan 1998 395 Particulars of mortgage/charge
06 Oct 1997 287 Registered office changed on 06/10/97 from: matrix house goodman street leeds west yorkshire LS10 inz
22 Sep 1997 288a New director appointed
09 Sep 1997 403a Declaration of satisfaction of mortgage/charge
07 Jun 1997 395 Particulars of mortgage/charge
03 Jun 1997 288a New secretary appointed
03 Jun 1997 288b Secretary resigned
06 Apr 1997 363s Return made up to 09/03/97; no change of members
13 Jan 1997 288b Director resigned
28 Nov 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Nov 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
27 Oct 1996 AA Accounts for a medium company made up to 31 March 1996
13 Sep 1996 395 Particulars of mortgage/charge
22 Jul 1996 288 New secretary appointed
22 Jul 1996 288 Director resigned
17 Apr 1996 363s Return made up to 09/03/96; full list of members
30 Jan 1996 AA Accounts for a small company made up to 31 March 1995
04 Oct 1995 288 New director appointed