- Company Overview for S W YORKE & SONS LIMITED (08558019)
- Filing history for S W YORKE & SONS LIMITED (08558019)
- People for S W YORKE & SONS LIMITED (08558019)
- Charges for S W YORKE & SONS LIMITED (08558019)
- More for S W YORKE & SONS LIMITED (08558019)
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
|
|
28 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 8 July 2022
|
|
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 |