WEST YORKSHIRE PROPERTY REPAIRS LTD.
Company number 11165805
- Company Overview for WEST YORKSHIRE PROPERTY REPAIRS LTD. (11165805)
- Filing history for WEST YORKSHIRE PROPERTY REPAIRS LTD. (11165805)
- People for WEST YORKSHIRE PROPERTY REPAIRS LTD. (11165805)
- More for WEST YORKSHIRE PROPERTY REPAIRS LTD. (11165805)
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) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of James Maurice Coulman as a director on 9 March 2021 | |
07 Oct 2021 | PSC07 | Cessation of James Maurice Coulman as a person with significant control on 9 March 2021 | |
07 Oct 2021 | PSC01 | Notification of Michael Coulman as a person with significant control on 9 March 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Daniel James Green as a director on 9 March 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Vaughan John Robert Frary as a director on 9 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
23 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
11 Jul 2018 | AD01 | Registered office address changed from 16 Greenbank Grove Normanton WF6 2JX England to 1 the Crescent Normanton WF6 2QE on 11 July 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Michael Coulman as a director on 1 April 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
31 Jan 2018 | AP01 | Appointment of Mr Vaughan John Robert Frary as a director on 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Daniel James Green as a director on 31 January 2018 | |
23 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-23
|