Based in Creswell Worksop in Derbyshire, Yorkshire Building Services (Whitwell) Ltd was founded on 07 June 1994, it's status is listed as "Active". We do not know the number of employees at this company. This organisation has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARKEY, Simon | 14 August 2014 | - | 1 |
HEARD, Timothy John | 14 August 2014 | 13 March 2015 | 1 |
OTTER, Andrew Mark | 01 September 1999 | 24 January 2003 | 1 |
REID, Anthony Spencer | 12 August 2004 | 13 November 2013 | 1 |
WOODHALL, Ashley Christopher | 03 September 2013 | 10 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2019 | |
CVA4 - N/A | 17 September 2019 | |
TM01 - Termination of appointment of director | 19 August 2019 | |
SH03 - Return of purchase of own shares | 22 July 2019 | |
SH06 - Notice of cancellation of shares | 08 July 2019 | |
CS01 - N/A | 11 June 2019 | |
CVA3 - N/A | 20 November 2018 | |
AA - Annual Accounts | 03 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
MR04 - N/A | 25 June 2018 | |
CS01 - N/A | 20 June 2018 | |
PSC07 - N/A | 20 June 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 June 2018 | |
SH06 - Notice of cancellation of shares | 19 June 2018 | |
SH03 - Return of purchase of own shares | 19 June 2018 | |
RESOLUTIONS - N/A | 06 June 2018 | |
MR01 - N/A | 03 April 2018 | |
AP01 - Appointment of director | 04 January 2018 | |
CVA3 - N/A | 21 October 2017 | |
TM01 - Termination of appointment of director | 11 October 2017 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 16 January 2017 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 October 2016 | |
AA01 - Change of accounting reference date | 13 July 2016 | |
AR01 - Annual Return | 20 June 2016 | |
CH01 - Change of particulars for director | 20 June 2016 | |
MR04 - N/A | 27 April 2016 | |
CH01 - Change of particulars for director | 22 April 2016 | |
AP01 - Appointment of director | 22 April 2016 | |
AA - Annual Accounts | 05 April 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 15 October 2015 | |
AR01 - Annual Return | 27 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
AA - Annual Accounts | 19 June 2015 | |
TM01 - Termination of appointment of director | 16 April 2015 | |
CH01 - Change of particulars for director | 16 April 2015 | |
1.1 - Report of meeting approving voluntary arrangement | 20 October 2014 | |
MR01 - N/A | 24 September 2014 | |
AR01 - Annual Return | 03 September 2014 | |
AP01 - Appointment of director | 14 August 2014 | |
AP01 - Appointment of director | 14 August 2014 | |
AA - Annual Accounts | 15 July 2014 | |
MR04 - N/A | 27 June 2014 | |
TM02 - Termination of appointment of secretary | 11 April 2014 | |
TM01 - Termination of appointment of director | 28 February 2014 | |
CH03 - Change of particulars for secretary | 15 January 2014 | |
MR01 - N/A | 24 December 2013 | |
MR04 - N/A | 16 December 2013 | |
TM01 - Termination of appointment of director | 13 November 2013 | |
AP01 - Appointment of director | 16 October 2013 | |
AP01 - Appointment of director | 16 October 2013 | |
TM01 - Termination of appointment of director | 16 October 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 05 April 2013 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 05 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
AA - Annual Accounts | 29 April 2008 | |
287 - Change in situation or address of Registered Office | 19 October 2007 | |
363s - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 21 March 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363s - Annual Return | 11 July 2006 | |
363s - Annual Return | 17 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 January 2005 | |
AA - Annual Accounts | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 August 2004 | |
363s - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 07 November 2003 | |
363s - Annual Return | 18 June 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
AA - Annual Accounts | 18 October 2002 | |
363s - Annual Return | 14 June 2002 | |
AA - Annual Accounts | 26 January 2002 | |
363s - Annual Return | 19 July 2001 | |
AA - Annual Accounts | 01 February 2001 | |
363s - Annual Return | 23 June 2000 | |
AA - Annual Accounts | 17 March 2000 | |
288a - Notice of appointment of directors or secretaries | 11 October 1999 | |
363s - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 19 February 1999 | |
363s - Annual Return | 29 June 1998 | |
AA - Annual Accounts | 03 April 1998 | |
363s - Annual Return | 16 June 1997 | |
395 - Particulars of a mortgage or charge | 03 May 1997 | |
AA - Annual Accounts | 28 February 1997 | |
363s - Annual Return | 18 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 1996 | |
AA - Annual Accounts | 26 March 1996 | |
395 - Particulars of a mortgage or charge | 22 February 1996 | |
363s - Annual Return | 14 June 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 July 1994 | |
MEM/ARTS - N/A | 01 July 1994 | |
288 - N/A | 22 June 1994 | |
CERTNM - Change of name certificate | 17 June 1994 | |
CERTNM - Change of name certificate | 17 June 1994 | |
NEWINC - New incorporation documents | 07 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2018 | Outstanding |
N/A |
A registered charge | 19 September 2014 | Fully Satisfied |
N/A |
A registered charge | 20 December 2013 | Fully Satisfied |
N/A |
All assets debenture | 10 August 2012 | Fully Satisfied |
N/A |
Legal mortgage | 25 April 1997 | Fully Satisfied |
N/A |
Debenture | 06 February 1996 | Fully Satisfied |
N/A |