YORKSHIRE SPIN GALVANISING LIMITED

02729310
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2024 accounts Annual Accounts 8 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 May 2023 accounts Annual Accounts 8 Buy now
26 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2023 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
26 Apr 2023 officers Termination of appointment of secretary (K & S Secretaries Limited) 1 Buy now
18 Aug 2022 accounts Annual Accounts 7 Buy now
22 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 officers Appointment of corporate secretary (K & S Secretaries Limited) 2 Buy now
12 Jul 2022 officers Termination of appointment of secretary (Keebles Llp) 1 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 7 Buy now
23 Feb 2021 officers Change of particulars for corporate secretary (Keebles Llp) 1 Buy now
22 Feb 2021 officers Change of particulars for corporate secretary (Hlw Keeble Hawson Llp) 1 Buy now
21 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 accounts Annual Accounts 7 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 accounts Annual Accounts 6 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 accounts Annual Accounts 7 Buy now
08 May 2018 officers Appointment of corporate secretary (Hlw Keeble Hawson Llp) 2 Buy now
08 May 2018 officers Termination of appointment of secretary (Khm Secretarial Services Limited) 1 Buy now
30 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 7 Buy now
28 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 May 2016 accounts Annual Accounts 7 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
28 May 2015 accounts Annual Accounts 7 Buy now
27 Jan 2015 officers Appointment of corporate secretary (Khm Secretarial Services Limited) 3 Buy now
13 Jan 2015 officers Termination of appointment of secretary (Jk Nominees Limited) 2 Buy now
15 Jul 2014 annual-return Annual Return 5 Buy now
20 May 2014 accounts Annual Accounts 7 Buy now
18 Jul 2013 annual-return Annual Return 5 Buy now
24 May 2013 accounts Annual Accounts 7 Buy now
17 Aug 2012 annual-return Annual Return 5 Buy now
23 May 2012 accounts Annual Accounts 7 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
20 Jul 2011 officers Termination of appointment of director (Brian Leach) 1 Buy now
18 May 2011 accounts Annual Accounts 7 Buy now
15 Jul 2010 annual-return Annual Return 7 Buy now
15 Jul 2010 officers Change of particulars for corporate secretary (Jk Nominees Limited) 2 Buy now
30 Mar 2010 accounts Annual Accounts 8 Buy now
01 Dec 2009 officers Change of particulars for director (Peter Richard Wagstaff) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Mr David John Anthony Wagstaff) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Brian Rickward Leach) 2 Buy now
25 Nov 2009 officers Termination of appointment of director (John Cook) 1 Buy now
20 Jul 2009 annual-return Return made up to 07/07/09; full list of members 6 Buy now
17 Jul 2009 accounts Accounting reference date extended from 28/02/2009 to 28/08/2009 1 Buy now
03 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
18 Jul 2008 annual-return Return made up to 07/07/08; full list of members 6 Buy now
26 Jun 2008 accounts Annual Accounts 8 Buy now
19 Dec 2007 accounts Annual Accounts 8 Buy now
19 Jul 2007 annual-return Return made up to 07/07/07; full list of members 4 Buy now
03 Jan 2007 accounts Annual Accounts 8 Buy now
26 Jul 2006 annual-return Return made up to 07/07/06; full list of members 4 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: unit 152 bmk ind estate liversedge west yorks,WF15 6BS 1 Buy now
26 Jul 2006 address Location of debenture register 1 Buy now
26 Jul 2006 address Location of register of members 1 Buy now
26 Jul 2006 officers Director's particulars changed 1 Buy now
29 Dec 2005 accounts Annual Accounts 8 Buy now
09 Aug 2005 annual-return Return made up to 07/07/05; full list of members 5 Buy now
09 Aug 2005 officers Secretary's particulars changed 1 Buy now
23 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 11 Buy now
23 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 12 Buy now
23 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Dec 2004 accounts Annual Accounts 8 Buy now
09 Aug 2004 annual-return Return made up to 07/07/04; full list of members 10 Buy now
17 Apr 2004 officers Secretary resigned 1 Buy now
17 Apr 2004 officers New secretary appointed 2 Buy now
23 Dec 2003 accounts Annual Accounts 8 Buy now
12 Aug 2003 annual-return Return made up to 07/07/03; full list of members 11 Buy now
12 Jun 2003 officers New director appointed 2 Buy now
10 May 2003 officers Director resigned 1 Buy now
14 Feb 2003 auditors Auditors Resignation Company 1 Buy now
22 Dec 2002 accounts Annual Accounts 8 Buy now
29 Aug 2002 annual-return Return made up to 07/07/02; full list of members 11 Buy now
03 Jan 2002 accounts Annual Accounts 7 Buy now
20 Jul 2001 officers New director appointed 2 Buy now
19 Jul 2001 annual-return Return made up to 07/07/01; full list of members 10 Buy now
02 Jul 2001 auditors Auditors Resignation Company 1 Buy now
11 May 2001 capital £ ic 276970/263620 01/09/00 £ sr 13350@1=13350 1 Buy now
20 Dec 2000 accounts Annual Accounts 7 Buy now
20 Jul 2000 annual-return Return made up to 07/07/00; full list of members 10 Buy now
21 Dec 1999 accounts Annual Accounts 7 Buy now
23 Aug 1999 annual-return Return made up to 07/07/99; no change of members 5 Buy now
26 Jan 1999 accounts Annual Accounts 8 Buy now
21 Aug 1998 officers New director appointed 2 Buy now
21 Aug 1998 officers Director resigned 1 Buy now
06 Aug 1998 annual-return Return made up to 07/07/98; full list of members 7 Buy now
03 Aug 1998 incorporation Memorandum Articles 19 Buy now
03 Aug 1998 resolution Resolution 1 Buy now
03 Aug 1998 resolution Resolution 1 Buy now
10 Mar 1998 capital Ad 11/02/98--------- £ si 200000@1=200000 £ ic 79000/279000 2 Buy now
10 Mar 1998 incorporation Memorandum Articles 5 Buy now
31 Dec 1997 accounts Annual Accounts 8 Buy now