GORDONS YORKSHIRE LIMITED

08368369
1 NEW AUGUSTUS STREET BRADFORD ENGLAND BD1 5LL

Documents

Documents
Date Category Description Pages
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 accounts Annual Accounts 10 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 accounts Annual Accounts 10 Buy now
13 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2022 officers Appointment of director (Mr James Anthony Fawcett) 2 Buy now
05 Apr 2022 officers Termination of appointment of director (Alan Frederick Davies) 1 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 11 Buy now
27 Sep 2021 officers Change of particulars for director (Mrs Jaime Rebecca Mcpartland) 2 Buy now
06 Apr 2021 auditors Auditors Resignation Company 1 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 26 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Annual Accounts 26 Buy now
27 Mar 2019 officers Appointment of director (Mrs Jaime Rebecca Mcpartland) 2 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 officers Change of particulars for director (Mr John Layfield Holden) 2 Buy now
25 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2018 accounts Annual Accounts 25 Buy now
27 Sep 2018 officers Termination of appointment of director (Karen Mills) 1 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 25 Buy now
05 Jun 2017 auditors Auditors Resignation Company 1 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2017 accounts Annual Accounts 24 Buy now
04 Feb 2016 annual-return Annual Return 6 Buy now
12 Jan 2016 accounts Annual Accounts 20 Buy now
04 Feb 2015 annual-return Annual Return 6 Buy now
23 Oct 2014 accounts Annual Accounts 17 Buy now
05 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Feb 2014 annual-return Annual Return 6 Buy now
24 Feb 2014 capital Return of Allotment of shares 4 Buy now
29 May 2013 officers Appointment of director (Alan Frederick Davies) 3 Buy now
29 May 2013 officers Appointment of director (Karen Mills) 3 Buy now
29 May 2013 officers Termination of appointment of director (Gweco Directors Ltd) 2 Buy now
20 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
20 May 2013 change-of-name Change Of Name Notice 2 Buy now
14 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
14 Mar 2013 change-of-name Change Of Name Notice 2 Buy now
21 Jan 2013 incorporation Incorporation Company 20 Buy now