- Company Overview for YORKSHIRE ACCOUNTANCY LIMITED (05460543)
- Filing history for YORKSHIRE ACCOUNTANCY LIMITED (05460543)
- People for YORKSHIRE ACCOUNTANCY LIMITED (05460543)
- Charges for YORKSHIRE ACCOUNTANCY LIMITED (05460543)
- More for YORKSHIRE ACCOUNTANCY LIMITED (05460543)
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) |
---|---|---|---|
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | CH03 | Secretary's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 | |
08 Sep 2015 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 May 2015 | AD01 | Registered office address changed from Suite C, Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 23 May 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
23 Oct 2012 | CH01 | Director's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 | |
23 Oct 2012 | CH03 | Secretary's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 | |
31 Aug 2012 | TM01 | Termination of appointment of Nicholas King as a director | |
15 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
15 Jun 2012 | AA01 | Current accounting period extended from 31 May 2012 to 31 August 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
08 Aug 2011 | CH01 | Director's details changed for Mr Nicholas Mark Peter Robinson on 8 August 2011 | |
08 Aug 2011 | CH03 | Secretary's details changed for Mr Nicholas Mark Peter Robinson on 8 August 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 May 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
10 Jul 2009 | 363a | Return made up to 23/05/09; full list of members | |
16 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |