Advanced company searchLink opens in new window

UK CONTRACTING LIMITED

Company number 12998229

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)
20 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
10 Nov 2022 AA01 Current accounting period extended from 30 November 2022 to 31 May 2023
17 Jun 2022 CERTNM Company name changed west yorkshire contractors LTD\certificate issued on 17/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-16
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
16 Jun 2022 PSC01 Notification of Graham Butterworth as a person with significant control on 15 June 2022
16 Jun 2022 AP01 Appointment of Mr Graham Butterworth as a director on 15 June 2022
16 Jun 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 15 June 2022
16 Jun 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Thursby House 1 Thursby Road Brombrorough Wirral CH62 3PW on 16 June 2022
16 Jun 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 15 June 2022
06 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
09 Dec 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2021
09 Dec 2021 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2021
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
08 Dec 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2021
08 Dec 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 5 November 2021
08 Dec 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 5 November 2021
09 Nov 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 November 2021
05 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-05
  • GBP 1