About

Registered Number: 04688439
Date of Incorporation: 06/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 31 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW

 

Yorkleigh Contracts Ltd was registered on 06 March 2003 and are based in Milton Keynes, it's status is listed as "Active". We don't know the number of employees at this business. The organisation has one director listed as Hayes, Anthony Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Anthony Robert 09 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 20 December 2016
SH01 - Return of Allotment of shares 06 December 2016
SH01 - Return of Allotment of shares 06 December 2016
SH08 - Notice of name or other designation of class of shares 28 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 31 July 2014
CH01 - Change of particulars for director 29 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 06 April 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
287 - Change in situation or address of Registered Office 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
287 - Change in situation or address of Registered Office 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.