YBROS (SHEFFIELD) - History of Changes


DateDescription
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-09-07 update num_mort_charges 0 => 1
2023-09-07 update num_mort_outstanding 0 => 1
2023-08-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078760020001
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-15 delete address 7 Orgreave close, Handsworth Sheffield S13 9NP England
2023-03-15 delete address 7 Orgreave close, Handsworth Sheffield, S13 9NP
2023-03-15 insert address Woodbourn Road, Sheffield, S9 3JL
2023-03-15 update primary_contact 7 Orgreave close, Handsworth Sheffield, S13 9NP => Woodbourn Road Sheffield S9 3JL
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-02 update statutory_documents CESSATION OF JOHN HUGHES AS A PSC
2021-06-02 update statutory_documents CESSATION OF KENNETH WATSON AS A PSC
2021-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH WATSON
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-11-25 update statutory_documents 03/04/20 STATEMENT OF CAPITAL GBP 60
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-10-30 delete address 7 ORGREAVE CLOSE HANDSWORTH INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S13 9NP
2020-10-30 insert address UNIT 23 ENTERPRISE PARK WOODBOURN ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S9 3JL
2020-10-30 update registered_address
2020-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 7 ORGREAVE CLOSE HANDSWORTH INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S13 9NP
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-12 delete source_ip 92.48.107.122
2019-05-12 insert source_ip 46.101.54.234
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-07-31 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-07-31 update statutory_documents 28/06/17 STATEMENT OF CAPITAL GBP 80
2017-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-14 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-24 update statutory_documents 08/12/15 FULL LIST
2015-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGHES / 21/05/2015
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-08 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-23 update statutory_documents 08/12/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-02-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2014-01-07 update statutory_documents 08/12/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-08 => 2014-09-30
2013-06-24 insert sic_code 25730 - Manufacture of tools
2013-06-24 update returns_last_madeup_date null => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-05-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-12 update statutory_documents 08/12/12 FULL LIST
2012-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ
2012-03-06 update statutory_documents DIRECTOR APPOINTED JOHN HUGHES
2012-03-06 update statutory_documents DIRECTOR APPOINTED KENNETH WATSON
2012-03-06 update statutory_documents DIRECTOR APPOINTED RUSSELL CRAIG LOCKWOOD
2012-03-06 update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 100
2012-01-06 update statutory_documents DIRECTOR APPOINTED MATTHEW JAMES SORBY
2012-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BADDELEY
2011-12-19 update statutory_documents COMPANY NAME CHANGED WAKECO (436) LIMITED CERTIFICATE ISSUED ON 19/12/11
2011-12-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-19 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-12-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION