Advanced company searchLink opens in new window

WEST YORKSHIRE SEALANTS LIMITED

Company number 09191250

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)
07 May 2024 AA Total exemption full accounts made up to 31 August 2023
18 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
09 Aug 2022 SH10 Particulars of variation of rights attached to shares
18 May 2022 AA Total exemption full accounts made up to 31 August 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
05 Aug 2021 CH01 Director's details changed for Mr Jamie Madden on 5 August 2021
05 Aug 2021 PSC04 Change of details for Mr Jamie Madden as a person with significant control on 5 August 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
15 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
18 Jun 2020 AD01 Registered office address changed from Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR United Kingdom to The Plex 15 Margaret Street Wakefield West Yorkshire WF1 2DQ on 18 June 2020
23 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
16 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
02 Oct 2018 TM01 Termination of appointment of David Kyle as a director on 6 September 2018
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with updates
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
28 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
26 Jun 2017 PSC04 Change of details for Mr Jamie Madden as a person with significant control on 31 March 2017
26 Jun 2017 CH01 Director's details changed for Mr Jamie Madden on 31 March 2017
13 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
19 Aug 2016 AD01 Registered office address changed from Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR England to Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR on 19 August 2016