Advanced company searchLink opens in new window

WEST YORKSHIRE VEHICLE BODIES LTD

Company number 10602430

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)
06 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
15 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
11 Feb 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 January 2021
20 Jan 2021 PSC07 Cessation of Kirsty Kerry Cashman as a person with significant control on 16 November 2020
20 Jan 2021 PSC01 Notification of Helen Margaret Axon as a person with significant control on 16 November 2020
17 Nov 2020 TM01 Termination of appointment of Kirsty Kerry Cashman as a director on 16 November 2020
17 Nov 2020 AP01 Appointment of Mrs Helen Axon as a director on 16 November 2020
28 Sep 2020 PSC01 Notification of Kirsty Kerry Cashman as a person with significant control on 29 May 2020
28 Sep 2020 PSC07 Cessation of Kenneth Axon as a person with significant control on 29 May 2020
25 Sep 2020 TM01 Termination of appointment of Karen Cullen as a director on 29 June 2020
25 Sep 2020 AP01 Appointment of Miss Kirsty Cashman as a director on 25 September 2020
16 Jul 2020 AA Unaudited abridged accounts made up to 29 February 2020
29 Jun 2020 TM01 Termination of appointment of Kirsty Cashman as a director on 29 June 2020
29 Jun 2020 AP01 Appointment of Mrs Karen Cullen as a director on 29 June 2020
29 May 2020 TM01 Termination of appointment of Kenneth Axon as a director on 29 May 2020
29 May 2020 AP01 Appointment of Miss Kirsty Cashman as a director on 29 May 2020
18 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
18 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from Unit 5 Prince Street Bradford BD4 6HQ England to Astonish House Richardshaw Road Stanningley Pudsey LS28 6RW on 10 February 2020
18 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019