YORKSHIRE DISTRIBUTION & LOGISTICS HOLDINGS LIMITED

04871992
EFS GLOBAL, PENDLE HOUSE PHOENIX WAY BURNLEY LANCASHIRE BB11 5SX

Documents

Documents
Date Category Description Pages
29 Apr 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2024 accounts Annual Accounts 9 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2023 mortgage Registration of a charge 22 Buy now
19 Dec 2023 officers Change of particulars for director (Mr Jordan Kellet) 2 Buy now
19 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 officers Appointment of director (Mr Mark Dean Jones) 2 Buy now
19 Dec 2023 officers Appointment of director (Mr Jordan Kellet) 2 Buy now
19 Dec 2023 officers Termination of appointment of director (Paul Mclaren) 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Helen Lawson) 1 Buy now
19 Dec 2023 officers Termination of appointment of director (David Bryan Lawson) 1 Buy now
19 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Oct 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 8 Buy now
01 Sep 2022 accounts Annual Accounts 8 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 10 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 accounts Annual Accounts 8 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 9 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 8 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 10 Buy now
11 Oct 2016 officers Change of particulars for director (Mrs Helen Lawson) 2 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 8 Buy now
17 Mar 2016 officers Appointment of director (Mrs Helen Lawson) 2 Buy now
11 Sep 2015 annual-return Annual Return 3 Buy now
11 May 2015 accounts Annual Accounts 8 Buy now
19 Jan 2015 officers Termination of appointment of secretary (David Bryan Lawson) 1 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
29 Aug 2014 officers Change of particulars for director (Mr Paul Mclaren) 2 Buy now
29 Aug 2014 officers Change of particulars for secretary (David Bryan Lawson) 1 Buy now
29 Aug 2014 officers Change of particulars for director (David Bryan Lawson) 2 Buy now
11 Apr 2014 accounts Annual Accounts 8 Buy now
06 Sep 2013 accounts Annual Accounts 15 Buy now
20 Aug 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 annual-return Annual Return 5 Buy now
25 May 2012 accounts Annual Accounts 6 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
22 Sep 2011 officers Change of particulars for director (David Bryan Lawson) 2 Buy now
22 Sep 2011 officers Change of particulars for secretary (David Bryan Lawson) 2 Buy now
23 Mar 2011 accounts Annual Accounts 6 Buy now
24 Sep 2010 annual-return Annual Return 5 Buy now
24 Sep 2010 officers Change of particulars for director (David Bryan Lawson) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Paul Mclaren) 2 Buy now
01 Mar 2010 accounts Annual Accounts 5 Buy now
14 Sep 2009 annual-return Return made up to 20/08/09; full list of members 4 Buy now
11 Sep 2009 officers Director appointed paul mclaren 1 Buy now
11 Sep 2009 officers Appointment terminated director david irons 1 Buy now
13 May 2009 accounts Annual Accounts 6 Buy now
06 Jan 2009 annual-return Return made up to 20/08/08; full list of members 4 Buy now
28 Dec 2008 annual-return Return made up to 20/08/07; full list of members; amend 10 Buy now
28 Dec 2008 officers Director's change of particulars / david irons / 20/08/2007 1 Buy now
22 Dec 2008 accounts Annual Accounts 5 Buy now
24 Oct 2007 accounts Annual Accounts 5 Buy now
03 Oct 2007 annual-return Return made up to 20/08/07; full list of members 3 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: 52 high street pinner middx HA5 5PW 1 Buy now
15 Nov 2006 annual-return Return made up to 20/08/06; full list of members 3 Buy now
09 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2006 accounts Annual Accounts 5 Buy now
06 Sep 2005 annual-return Return made up to 20/08/05; full list of members 3 Buy now
08 Jun 2005 accounts Annual Accounts 5 Buy now
24 Nov 2004 officers New director appointed 2 Buy now
01 Sep 2004 annual-return Return made up to 20/08/04; full list of members 7 Buy now
14 Jun 2004 accounts Accounting reference date extended from 31/08/04 to 31/12/04 1 Buy now
07 Jan 2004 capital Ad 31/08/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Aug 2003 incorporation Incorporation Company 17 Buy now