Advanced company searchLink opens in new window

YORKSHIRE BUILDING CONTROL LIMITED

Company number 04987874

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)
28 Mar 2024 CH01 Director's details changed for Mr Dale Scott Rhodes on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Matthew Grove on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Keith Flintoft on 28 March 2024
28 Mar 2024 AD01 Registered office address changed from Driffield Business Centre Scotchburn Garth Skerne Road, Driffield East Yorkshire YO25 6EF to 5 Clifton Moor Business Village York North Yorkshire YO30 4XG on 28 March 2024
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 PSC01 Notification of Dale Rhodes as a person with significant control on 5 April 2020
02 May 2023 PSC07 Cessation of Stephen Phillip Blades as a person with significant control on 5 April 2020
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
11 Nov 2021 AA Total exemption full accounts made up to 5 April 2021
27 Jul 2021 AA01 Current accounting period shortened from 5 April 2022 to 31 March 2022
22 Dec 2020 AA Total exemption full accounts made up to 5 April 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
28 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 104
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 104
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 104
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 104
14 Apr 2020 CH01 Director's details changed for Mr Dale Scott Rhodes on 9 April 2020
14 Apr 2020 CH01 Director's details changed for Mr Matthew Grove on 9 April 2020
14 Apr 2020 CH01 Director's details changed for Mr Keith Flintoft on 9 April 2020
09 Apr 2020 AP01 Appointment of Mr Dale Scott Rhodes as a director on 5 April 2020
09 Apr 2020 AP01 Appointment of Mr Keith Flintoft as a director on 5 April 2020