(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th January 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 5th, June 2021
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th May 2021. New Address: C/O Yorkshire Timber Engineering Unit 1, Dean Park Borwick Drive Beverley HU17 0HQ. Previous address: Unit 3, Sidings Court Old Bridge Road Hornsea HU18 1RP
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(CH03) On 7th May 2021 secretary's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 7th May 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th May 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th March 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th March 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th March 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 29th March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th March 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th March 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th October 2013 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 30th October 2013 secretary's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(1 page)
|
(CH03) On 10th October 2013 secretary's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 10th October 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th March 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th March 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 5th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th March 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th March 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 22nd March 2010: 100.00 GBP
filed on: 14th, April 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th December 2009
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) 17th December 2009 - the day secretary's appointment was terminated
filed on: 17th, December 2009
| officers
|
Free Download
(1 page)
|
(TM01) 17th December 2009 - the day director's appointment was terminated
filed on: 17th, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th December 2009
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(7 pages)
|
(288b) On 11th May 2009 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 11th May 2009 with shareholders record
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 6th May 2008 with shareholders record
filed on: 6th, May 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 3rd, July 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 3rd, July 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 3rd, July 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 3rd, July 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 3rd, July 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 3rd, July 2007
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(18 pages)
|