Founded in 1972, Yorkshire Cleaning Fabrics Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Greenwood, Piers, Wood, Robert James, Wood, Patricia for the company in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENWOOD, Piers | 10 September 2007 | - | 1 |
WOOD, Robert James | 11 June 1999 | - | 1 |
WOOD, Patricia | 08 June 2001 | 07 November 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 07 December 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 12 December 2016 | |
MR01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 10 December 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AD01 - Change of registered office address | 07 April 2015 | |
AR01 - Annual Return | 09 December 2014 | |
MR01 - N/A | 15 November 2014 | |
MR04 - N/A | 15 November 2014 | |
MR01 - N/A | 22 July 2014 | |
AA - Annual Accounts | 09 April 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 11 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2012 | |
MG01 - Particulars of a mortgage or charge | 10 July 2012 | |
MG01 - Particulars of a mortgage or charge | 26 June 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 04 January 2012 | |
TM02 - Termination of appointment of secretary | 06 October 2011 | |
TM01 - Termination of appointment of director | 06 October 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 14 January 2010 | |
AR01 - Annual Return | 13 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
AA - Annual Accounts | 13 March 2009 | |
363a - Annual Return | 28 January 2009 | |
363a - Annual Return | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 20 November 2008 | |
363a - Annual Return | 04 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2008 | |
AA - Annual Accounts | 02 February 2008 | |
288a - Notice of appointment of directors or secretaries | 27 September 2007 | |
RESOLUTIONS - N/A | 13 March 2007 | |
MEM/ARTS - N/A | 13 March 2007 | |
RESOLUTIONS - N/A | 15 February 2007 | |
RESOLUTIONS - N/A | 15 February 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363a - Annual Return | 14 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2006 | |
363a - Annual Return | 17 February 2006 | |
AA - Annual Accounts | 07 February 2006 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 07 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 December 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 06 January 2004 | |
AA - Annual Accounts | 18 April 2003 | |
363s - Annual Return | 16 December 2002 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 22 January 2002 | |
RESOLUTIONS - N/A | 09 October 2001 | |
169 - Return by a company purchasing its own shares | 09 October 2001 | |
RESOLUTIONS - N/A | 22 June 2001 | |
RESOLUTIONS - N/A | 22 June 2001 | |
MEM/ARTS - N/A | 22 June 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2001 | |
123 - Notice of increase in nominal capital | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
AA - Annual Accounts | 25 May 2001 | |
363s - Annual Return | 21 December 2000 | |
288a - Notice of appointment of directors or secretaries | 07 August 2000 | |
288b - Notice of resignation of directors or secretaries | 07 August 2000 | |
AA - Annual Accounts | 02 March 2000 | |
363s - Annual Return | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
AA - Annual Accounts | 03 March 1999 | |
363s - Annual Return | 16 December 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 1998 | |
AA - Annual Accounts | 05 February 1998 | |
363s - Annual Return | 12 January 1998 | |
AA - Annual Accounts | 06 February 1997 | |
363s - Annual Return | 27 December 1996 | |
AA - Annual Accounts | 13 February 1996 | |
363s - Annual Return | 17 January 1996 | |
AA - Annual Accounts | 20 February 1995 | |
363s - Annual Return | 14 December 1994 | |
AA - Annual Accounts | 15 February 1994 | |
363s - Annual Return | 21 December 1993 | |
363s - Annual Return | 15 December 1992 | |
AA - Annual Accounts | 15 December 1992 | |
395 - Particulars of a mortgage or charge | 04 November 1992 | |
AA - Annual Accounts | 06 January 1992 | |
363b - Annual Return | 06 January 1992 | |
288 - N/A | 14 October 1991 | |
AA - Annual Accounts | 17 February 1991 | |
363a - Annual Return | 17 February 1991 | |
AA - Annual Accounts | 11 January 1990 | |
363 - Annual Return | 11 January 1990 | |
AA - Annual Accounts | 27 January 1989 | |
363 - Annual Return | 27 January 1989 | |
AA - Annual Accounts | 01 February 1988 | |
363 - Annual Return | 01 February 1988 | |
AA - Annual Accounts | 08 December 1986 | |
363 - Annual Return | 08 December 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 July 2016 | Outstanding |
N/A |
A registered charge | 14 November 2014 | Outstanding |
N/A |
A registered charge | 14 July 2014 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 03 July 2012 | Outstanding |
N/A |
Debenture | 22 June 2012 | Outstanding |
N/A |
Debenture | 28 October 1992 | Fully Satisfied |
N/A |