Based in North Ferriby in East Yorkshire, Yorkshire Commercial Services Ltd was setup in 2005, it has a status of "Active". There is one director listed as Wells, Katrina Kathleen for the company. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELLS, Katrina Kathleen | 20 July 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 13 March 2020 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 17 May 2017 | |
SH01 - Return of Allotment of shares | 05 May 2017 | |
RESOLUTIONS - N/A | 28 April 2017 | |
CC04 - Statement of companies objects | 28 April 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 13 June 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 12 February 2012 | |
MG01 - Particulars of a mortgage or charge | 19 October 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 24 July 2008 | |
AA - Annual Accounts | 16 April 2008 | |
363s - Annual Return | 18 August 2007 | |
AA - Annual Accounts | 21 March 2007 | |
225 - Change of Accounting Reference Date | 19 January 2007 | |
287 - Change in situation or address of Registered Office | 22 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2006 | |
363a - Annual Return | 23 August 2006 | |
288b - Notice of resignation of directors or secretaries | 18 August 2005 | |
288b - Notice of resignation of directors or secretaries | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 August 2005 | |
NEWINC - New incorporation documents | 20 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 17 October 2011 | Outstanding |
N/A |