AA01 |
Previous accounting period shortened from 2023-06-30 to 2023-06-29
filed on: 29th, March 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 10th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2022-06-29 (was 2022-06-30).
filed on: 20th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-29
filed on: 6th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-06-29
filed on: 26th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-06-29
filed on: 12th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-06-30 to 2019-06-29
filed on: 28th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed yorkshiire cottage services LIMITEDcertificate issued on 01/04/16
filed on: 1st, April 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-22
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-22
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-03: 2.00 GBP
capital
|
|
CH01 |
On 2014-12-03 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-12-03 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 14th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-22
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-26: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 10th, September 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2013-04-20 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-04-20 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-22 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-22 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-22
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 19th, September 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Kilton View Liverton Lodge Loftus Saltburn-by-the-Sea Cleveland TS13 4SY United Kingdom on 2012-01-25
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-22
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 10th, November 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Heathfield Ugthorpe Whitby North Yorkshire YO21 2BG on 2011-07-22
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-07-22
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-22
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-07-21
filed on: 21st, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-07-21
filed on: 21st, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-22
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 11th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2009-11-23 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-22
filed on: 23rd, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 11th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2008-11-24 - Annual return with full member list
filed on: 24th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 2nd, November 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to 2007-11-26 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2007-06-30
filed on: 8th, November 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2006-06-30
filed on: 28th, November 2006
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2006-11-23 - Annual return with full member list
filed on: 23rd, November 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2005-06-30
filed on: 21st, December 2005
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to 2005-11-24 - Annual return with full member list
filed on: 24th, November 2005
| annual return
|
Free Download
(2 pages)
|
363s |
Period up to 2004-11-29 - Annual return with full member list
filed on: 29th, November 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2004-06-30
filed on: 2nd, November 2004
| accounts
|
Free Download
(8 pages)
|
363s |
Period up to 2003-12-03 - Annual return with full member list
filed on: 3rd, December 2003
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2003-06-30
filed on: 12th, November 2003
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to 2002-12-11 - Annual return with full member list
filed on: 11th, December 2002
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2002-06-30
filed on: 13th, November 2002
| accounts
|
Free Download
(6 pages)
|
88(2)R |
Alloted 1 shares on 2001-11-23. Value of each share 1 £, total number of shares: 2.
filed on: 13th, November 2002
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/02 to 30/06/02
filed on: 13th, February 2002
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 28th, November 2001
| address
|
Free Download
(1 page)
|
288a |
On 2001-11-28 New secretary appointed
filed on: 28th, November 2001
| officers
|
Free Download
(2 pages)
|
288b |
On 2001-11-28 Director resigned
filed on: 28th, November 2001
| officers
|
Free Download
(1 page)
|
288a |
On 2001-11-28 New director appointed
filed on: 28th, November 2001
| officers
|
Free Download
(2 pages)
|
288b |
On 2001-11-28 Secretary resigned
filed on: 28th, November 2001
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, November 2001
| incorporation
|
Free Download
(18 pages)
|