YORK DESIGN & CONSTRUCTION LIMITED
Company number 03202242
- Company Overview for YORK DESIGN & CONSTRUCTION LIMITED (03202242)
- Filing history for YORK DESIGN & CONSTRUCTION LIMITED (03202242)
- People for YORK DESIGN & CONSTRUCTION LIMITED (03202242)
- Charges for YORK DESIGN & CONSTRUCTION LIMITED (03202242)
- Registers for YORK DESIGN & CONSTRUCTION LIMITED (03202242)
- More for YORK DESIGN & CONSTRUCTION LIMITED (03202242)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
16 May 2022 | CH03 | Secretary's details changed for Ms Christine Cleaver on 12 May 2022 | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Feb 2022 | AD01 | Registered office address changed from Drws Y Coed Glyngarth Menai Bridge LL59 5NR Wales to Lleifior Lon Ganol Llandegfan Menai Bridge LL59 5PG on 1 February 2022 | |
02 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Feb 2021 | MR01 | Registration of charge 032022420028, created on 10 February 2021 | |
07 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
13 Jul 2018 | AD03 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
13 Jul 2018 | AD02 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
13 Jul 2018 | PSC07 | Cessation of Gareth Cleaver as a person with significant control on 6 April 2016 | |
27 Jun 2018 | MR01 | Registration of charge 032022420027, created on 18 June 2018 | |
27 Jun 2018 | MR01 | Registration of charge 032022420026, created on 18 June 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from Port Dinorwic Marina Marina Office Y Felinheli Gwynedd LL56 4JN to Drws Y Coed Glyngarth Menai Bridge LL59 5NR on 23 October 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
13 Jul 2017 | PSC01 | Notification of Gareth Cleaver as a person with significant control on 6 April 2016 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |