About

Registered Number: 06765946
Date of Incorporation: 04/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Mount Pleasant Farm, Dalton Lane, Halsham, East Yorkshire, HU12 0DG,

 

The Yorkshire Demolition & Reclamation Company Ltd was founded on 04 December 2008 with its registered office in East Yorkshire. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THURLOW, Paul Anthony 04 December 2008 - 1
THURLOW, Sara Leigh 01 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 26 June 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
AD01 - Change of registered office address 16 January 2019
CS01 - N/A 14 December 2018
PSC01 - N/A 11 December 2018
AP01 - Appointment of director 11 December 2018
AA - Annual Accounts 22 August 2018
MR01 - N/A 22 March 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 12 December 2011
AD01 - Change of registered office address 13 September 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 15 December 2009
AA01 - Change of accounting reference date 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
NEWINC - New incorporation documents 04 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.