Advanced company searchLink opens in new window

YORK DESIGN & CONSTRUCTION LIMITED

Company number 03202242

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)
09 Jun 2005 363s Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
17 Feb 2005 CERTNM Company name changed leeds design + construction LTD\certificate issued on 17/02/05
02 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
17 Sep 2004 395 Particulars of mortgage/charge
06 Sep 2004 288b Secretary resigned
06 Sep 2004 288a New secretary appointed
13 Jul 2004 395 Particulars of mortgage/charge
10 Jul 2004 395 Particulars of mortgage/charge
22 Jun 2004 363s Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
31 Mar 2004 AA Accounts for a small company made up to 31 March 2003
28 Oct 2003 287 Registered office changed on 28/10/03 from: 180 woodhouse lane leeds west yorkshire LS2 9HB
13 Jun 2003 363s Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
05 Apr 2003 AA Accounts for a small company made up to 31 March 2002
16 Jun 2002 363s Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 Feb 2002 AA Total exemption small company accounts made up to 31 March 2001
14 Jun 2001 363s Return made up to 22/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
12 Jun 2001 CERTNM Company name changed leeds design & maintenance co li mited\certificate issued on 12/06/01
06 Dec 2000 395 Particulars of mortgage/charge
07 Nov 2000 AA Accounts for a small company made up to 31 March 2000
14 Jun 2000 363a Return made up to 22/05/00; change of members
16 Nov 1999 AA Accounts for a small company made up to 31 March 1999
22 Oct 1999 88(2)R Ad 08/10/99--------- £ si 67998@1=67998 £ ic 2/68000
22 Oct 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 Oct 1999 123 £ nc 10000/100000 08/10/99
16 Oct 1999 395 Particulars of mortgage/charge