Advanced company searchLink opens in new window

W B YORKSHIRE SOUTH LTD

Company number 08895018

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
25 Apr 2024 CS01 Confirmation statement made on 14 February 2024 with updates
03 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with updates
05 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
21 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
21 Mar 2022 PSC04 Change of details for Mrs Helen Louise Straw as a person with significant control on 21 March 2022
21 Mar 2022 CH01 Director's details changed for Mrs Helen Louise Straw on 21 March 2022
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
30 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
17 Apr 2020 CS01 Confirmation statement made on 14 February 2020 with updates
22 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
23 Feb 2018 CH01 Director's details changed for Mrs Helen Louise Pennington on 2 January 2017
23 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
23 Feb 2018 PSC04 Change of details for Mrs Helen Louise Pennington as a person with significant control on 2 January 2017
06 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
07 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
06 Jan 2016 AD01 Registered office address changed from 102 102 High Road Carlton-in-Lindrick Worksop S81 9DT United Kingdom to Enterprise Business Centre Carlton Road Worksop Nottinghamshire S81 7QF on 6 January 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
12 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
01 Sep 2014 AA01 Current accounting period extended from 28 February 2015 to 31 July 2015