About

Registered Number: 04045902
Date of Incorporation: 02/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Equinox House, Clifton Park Avenue, York, YO30 5PA

 

Based in York, We R Your It Ltd was registered on 02 August 2000. The current directors of this organisation are listed as Company Services (Uk) Ltd, Ashford, Claire Stephany, Washington, Pamela June, Dr, Finnigan, Paul Vincent, Granville Fall, Jonathan in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNIGAN, Paul Vincent 02 August 2000 13 October 2000 1
GRANVILLE FALL, Jonathan 02 August 2000 11 July 2002 1
Secretary Name Appointed Resigned Total Appointments
COMPANY SERVICES (UK) LTD 19 September 2006 - 1
ASHFORD, Claire Stephany 13 October 2000 27 October 2001 1
WASHINGTON, Pamela June, Dr 27 October 2001 01 August 2004 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 01 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 28 March 2018
CH01 - Change of particulars for director 12 February 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 05 January 2017
MR04 - N/A 08 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 30 October 2015
RESOLUTIONS - N/A 22 January 2015
SH08 - Notice of name or other designation of class of shares 22 January 2015
SH01 - Return of Allotment of shares 22 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 29 January 2013
AD01 - Change of registered office address 04 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH04 - Change of particulars for corporate secretary 09 August 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 02 February 2009
395 - Particulars of a mortgage or charge 09 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 03 September 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 12 August 2003
CERTNM - Change of name certificate 18 March 2003
AA - Annual Accounts 27 January 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
363s - Annual Return 30 October 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 11 April 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
225 - Change of Accounting Reference Date 18 September 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
287 - Change in situation or address of Registered Office 07 August 2000
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.