Advanced company searchLink opens in new window

YORKSHIRE TIGER LIMITED

Company number 04166041

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)
09 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jan 2010 AA Accounts for a small company made up to 30 April 2009
31 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
27 Oct 2009 AD01 Registered office address changed from 37 Wenlock Way Leicester LE4 9HU on 27 October 2009
27 Oct 2009 AA01 Previous accounting period extended from 31 December 2008 to 30 April 2009
20 Mar 2009 363a Return made up to 22/02/09; full list of members
03 Feb 2009 288a Secretary appointed christopher frank brown
27 Jan 2009 288b Appointment terminated secretary christopher holmes
27 Jun 2008 288a Director appointed julian henry peddle
25 Jun 2008 AA Accounts for a dormant company made up to 31 December 2007
24 Jun 2008 288a Director appointed peter harvey
02 May 2008 288a Secretary appointed christopher holmes
02 May 2008 287 Registered office changed on 02/05/2008 from 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP
29 Apr 2008 288b Appointment terminated director richard bowler
29 Apr 2008 288b Appointment terminated secretary elzabeth thorpe
07 Apr 2008 CERTNM Company name changed arriva southern LIMITED\certificate issued on 07/04/08
26 Feb 2008 363a Return made up to 22/02/08; full list of members
28 Nov 2007 288a New director appointed
27 Nov 2007 288a New director appointed
27 Nov 2007 288b Director resigned
27 Nov 2007 288b Director resigned
26 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
28 Feb 2007 363a Return made up to 22/02/07; full list of members
13 Feb 2007 288a New secretary appointed
23 Jan 2007 288b Secretary resigned