Advanced company searchLink opens in new window

YORKSHIRE CIVIL ENGINEERING LIMITED

Company number 09297754

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)
04 Mar 2024 MA Memorandum and Articles of Association
04 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The companyshall have two classes of ordinary shares called a ordinary and b ordinary and only 1000 a ordinary and 1000 b ordianry shares shall be the limit of the share allotment of those type of shares 03/04/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with updates
21 Jul 2023 SH08 Change of share class name or designation
17 Apr 2023 AA Unaudited abridged accounts made up to 30 November 2022
14 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with updates
24 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
09 Dec 2020 AD01 Registered office address changed from 88 Woodnook Drive Leeds West Yorkshire LS16 6PF to 253 Dragon Bridge House Whitehall Road Leeds LS12 6ER on 9 December 2020
09 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
29 Jul 2020 MR01 Registration of charge 092977540001, created on 29 July 2020
12 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
23 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
23 Nov 2017 PSC07 Cessation of Amanda Louise Mcenery as a person with significant control on 6 September 2017
23 Nov 2017 PSC01 Notification of Graham Nicholson as a person with significant control on 6 September 2017
06 Sep 2017 TM01 Termination of appointment of Amanda Louise Mcenery as a director on 6 September 2017
06 Sep 2017 AP01 Appointment of Mr Graham Nicholson as a director on 6 September 2017
10 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015