YORKSHIRE PULSES LIMITED: Filings
Overview
| Company Name | YORKSHIRE PULSES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12870822 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for YORKSHIRE PULSES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 14, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2025 | 5 pages | AA | ||
Termination of appointment of Hugh Iain Shedden as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Termination of appointment of David Harrison as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Registered office address changed from Shipton Grange Chapmans Lane Shipton by Beningbrough York North Yorkshire YO30 1AP England to The Old School 20 High Street Rippingdale Bourne Lincolnshire PE10 0SR on Jul 25, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Registration of charge 128708220001, created on Nov 11, 2021 | 16 pages | MR01 | ||
Current accounting period shortened from Sep 30, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||
Cessation of Shedden Farms Limited as a person with significant control on Apr 14, 2021 | 1 pages | PSC07 | ||
Notification of Shedden Farms Limited as a person with significant control on Apr 13, 2021 | 2 pages | PSC02 | ||
Notification of Shedden Farms Limited as a person with significant control on Apr 13, 2021 | 1 pages | PSC03 | ||
Cessation of Paul Jeffery Worthy as a person with significant control on Apr 13, 2021 | 1 pages | PSC07 | ||
Notification of Wherry and Sons Limited as a person with significant control on Apr 13, 2021 | 2 pages | PSC02 | ||
Confirmation statement made on Apr 14, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from 5 Earls Court Hull HU4 7DY United Kingdom to Shipton Grange Chapmans Lane Shipton by Beningbrough York North Yorkshire YO30 1AP on Mar 09, 2021 | 1 pages | AD01 | ||
Termination of appointment of Paul Jeffery Worthy as a director on Sep 14, 2020 | 1 pages | TM01 | ||
Appointment of Mr Ian Campbell Pears as a director on Sep 14, 2020 | 2 pages | AP01 | ||
Appointment of Mr Hugh Iain Shedden as a director on Sep 14, 2020 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0