Advanced company searchLink opens in new window

YORKTEST LABORATORIES LIMITED

Company number 03570476

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)
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
  • GBP 75,000
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
  • GBP 75,000
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