YORKSHIRE CIVIL ENGINEERING LIMITED
Company number 09297754
- Company Overview for YORKSHIRE CIVIL ENGINEERING LIMITED (09297754)
- Filing history for YORKSHIRE CIVIL ENGINEERING LIMITED (09297754)
- People for YORKSHIRE CIVIL ENGINEERING LIMITED (09297754)
- Charges for YORKSHIRE CIVIL ENGINEERING LIMITED (09297754)
- More for YORKSHIRE CIVIL ENGINEERING LIMITED (09297754)
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) |
---|---|---|---|
04 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
04 Mar 2024 | MA | Memorandum and Articles of Association | |
04 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
21 Jul 2023 | SH08 | Change of share class name or designation | |
17 Apr 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from 88 Woodnook Drive Leeds West Yorkshire LS16 6PF to 253 Dragon Bridge House Whitehall Road Leeds LS12 6ER on 9 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
29 Jul 2020 | MR01 | Registration of charge 092977540001, created on 29 July 2020 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
23 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
23 Nov 2017 | PSC07 | Cessation of Amanda Louise Mcenery as a person with significant control on 6 September 2017 | |
23 Nov 2017 | PSC01 | Notification of Graham Nicholson as a person with significant control on 6 September 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Amanda Louise Mcenery as a director on 6 September 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr Graham Nicholson as a director on 6 September 2017 | |
10 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates |