- Company Overview for YORKTEST LABORATORIES LIMITED (03570476)
- Filing history for YORKTEST LABORATORIES LIMITED (03570476)
- People for YORKTEST LABORATORIES LIMITED (03570476)
- Charges for YORKTEST LABORATORIES LIMITED (03570476)
- Registers for YORKTEST LABORATORIES LIMITED (03570476)
- More for YORKTEST LABORATORIES LIMITED (03570476)
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) |
---|---|---|---|
01 Dec 2015 | MR04 | Satisfaction of charge 035704760004 in full | |
01 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
01 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
19 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Oct 2015 | TM01 | Termination of appointment of Andrew Green as a director on 25 September 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | AD02 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to Two Snowhill Birmingham B4 6WR | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jul 2014 | AD01 | Registered office address changed from , 55 Colmore Row, Birmingham, B3 2AS on 11 July 2014 | |
02 Jul 2014 | MR01 | Registration of charge 035704760005 | |
10 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
23 May 2014 | TM01 | Termination of appointment of Fiona Begley as a director | |
23 May 2014 | TM02 | Termination of appointment of Fiona Begley as a secretary | |
29 Apr 2014 | AP01 | Appointment of Mr Andrew Green as a director | |
29 Apr 2014 | AP01 | Appointment of Ms Julia Lindsey Gronnow as a director | |
16 Dec 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Oct 2013 | TM01 | Termination of appointment of Stephen Bailey as a director | |
04 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
15 May 2013 | MR01 | Registration of charge 035704760004 | |
10 Jan 2013 | TM01 | Termination of appointment of Thomas Hardman as a director | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Aug 2012 | AP01 | Appointment of Stephen Bailey as a director |