Advanced company searchLink opens in new window

YORKSHIRE STOVES AND FLUES LTD

Company number 12212788

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)
08 Apr 2024 CH01 Director's details changed for Mrs Hayley Louise Mollet on 8 April 2024
08 Apr 2024 PSC04 Change of details for Mrs Hayley Louise Mollet as a person with significant control on 8 April 2024
06 Mar 2024 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs lynne mollet
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
11 Dec 2023 PSC01 Notification of Lynne Mollet as a person with significant control on 11 December 2023
11 Dec 2023 PSC07 Cessation of Lynne Mollet as a person with significant control on 11 December 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
24 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
18 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Oct 2020 PSC04 Change of details for Mrs Lynne Mollet as a person with significant control on 8 October 2020
08 Oct 2020 PSC04 Change of details for Mrs Hayley Louise Mollet as a person with significant control on 8 October 2020
08 Oct 2020 CH01 Director's details changed for Mrs Lynne Mollet on 8 October 2020
08 Oct 2020 CH01 Director's details changed for Mrs Hayley Louise Mollet on 8 October 2020
29 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
23 Sep 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit B Marshall Hall Mills Elland Lane Elland HX5 9DU on 23 September 2020
12 Dec 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 12 December 2019
18 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was administratively removed from the public register on 06/03/2024 as the material was not properly delivered.