Advanced company searchLink opens in new window

S W YORKE & SONS LIMITED

Company number 08558019

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)
26 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
09 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
16 Nov 2022 PSC02 Notification of G M Yorke Investments Limited as a person with significant control on 21 June 2021
16 Nov 2022 PSC02 Notification of S W Yorke Investments Limited as a person with significant control on 21 June 2021
16 Nov 2022 PSC07 Cessation of Gillian Margaret Yorke as a person with significant control on 21 June 2021
16 Nov 2022 PSC07 Cessation of Julie Mcculloch as a person with significant control on 21 June 2021
16 Nov 2022 PSC07 Cessation of Andrew Stuart Mcculloch as a person with significant control on 21 June 2021
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 200
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 200
17 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
25 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2021 MR01 Registration of charge 085580190002, created on 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
14 Jun 2021 PSC01 Notification of Andrew Stuart Mcculloch as a person with significant control on 26 February 2021
14 Jun 2021 PSC01 Notification of Julie Mcculloch as a person with significant control on 26 February 2021
14 Jun 2021 PSC01 Notification of Gillian Margaret Yorke as a person with significant control on 26 February 2021
14 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 14 June 2021
19 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
11 Aug 2020 CH01 Director's details changed for Mrs Gillian Margaret Yorke on 14 July 2020
11 Aug 2020 CH01 Director's details changed for Mr Andrew Stuart Mcculloch on 22 June 2020
11 Aug 2020 CS01 Confirmation statement made on 6 June 2020 with updates
11 Aug 2020 CH01 Director's details changed for Mrs Gillian Margaret Yorke on 18 June 2020
11 Aug 2020 CH01 Director's details changed for Mr Andrew Stuart Mcculloch on 18 June 2020
11 Aug 2020 CH01 Director's details changed for Mrs Julie Mcculloch on 18 June 2020