Advanced company searchLink opens in new window

MALLINSON YORKSHIRE LIMITED

Company number 05253556

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)
27 May 2013 AD01 Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 27 May 2013
16 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
06 Jul 2011 TM02 Termination of appointment of Stephen Morris as a secretary
06 Jul 2011 TM01 Termination of appointment of John Morris as a director
06 Jul 2011 AP03 Appointment of Joshua Graham Morris as a secretary
06 Jul 2011 AP01 Appointment of Stehen Morris as a director
27 May 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
01 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
07 Oct 2009 CH01 Director's details changed for John Morris on 1 October 2009
07 Oct 2009 CH03 Secretary's details changed for Stephen Morris on 1 October 2009
23 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
21 Oct 2008 363a Return made up to 07/10/08; full list of members
25 Mar 2008 AA Total exemption small company accounts made up to 31 October 2007
27 Oct 2007 363s Return made up to 07/10/07; no change of members
10 Apr 2007 AA Total exemption small company accounts made up to 31 October 2006
02 Feb 2007 363s Return made up to 07/10/06; full list of members
26 Jul 2006 AA Total exemption small company accounts made up to 31 October 2005
18 Oct 2005 363s Return made up to 07/10/05; full list of members
22 Jun 2005 88(2)R Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100
26 Feb 2005 395 Particulars of mortgage/charge
04 Nov 2004 288b Secretary resigned