Advanced company searchLink opens in new window

CEC YORKSHIRE LTD

Company number 07125627

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)
14 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
15 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
26 Sep 2021 AA Micro company accounts made up to 31 January 2021
20 Feb 2021 AA Micro company accounts made up to 31 January 2020
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
04 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
26 Feb 2019 AD01 Registered office address changed from 10 South Parade Bawtry Doncaster DN10 6JH United Kingdom to 8 Ivegate Yeadon Leeds LS19 7RE on 26 February 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
20 Aug 2018 PSC01 Notification of Andrew Kitchen as a person with significant control on 6 February 2018
24 Apr 2018 AA Micro company accounts made up to 31 January 2018
02 Mar 2018 CH01 Director's details changed for Mr Andrew Kitchen on 29 January 2018
02 Mar 2018 AD01 Registered office address changed from Churchfield House Full Sutton York YO41 1HW England to 10 South Parade Bawtry Doncaster DN10 6JH on 2 March 2018
26 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
26 Jan 2018 TM01 Termination of appointment of Carl Elam as a director on 26 January 2018
26 Jan 2018 PSC07 Cessation of Carl Elam as a person with significant control on 26 January 2018
26 Jan 2018 AP01 Appointment of Mr Andrew Kitchen as a director on 26 January 2018
26 Jan 2018 AD01 Registered office address changed from Woodside Farm Newall Carr Road Newall with Clifton Otley West Yorkshire LS21 2ES to Churchfield House Full Sutton York YO41 1HW on 26 January 2018
15 Jun 2017 AA Micro company accounts made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016