YORK MERCHANT TAYLORS' SERVICE COMPANY LIMITED

Heritage House Murton Way Heritage House Murton Way, York, YO19 5UW, North Yorkshire, England
StatusACTIVE
Company No.02844764
CategoryPrivate Limited Company
Incorporated13 Aug 1993
Age30 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

YORK MERCHANT TAYLORS' SERVICE COMPANY LIMITED is an active private limited company with number 02844764. It was incorporated 30 years, 9 months, 1 day ago, on 13 August 1993. The company address is Heritage House Murton Way Heritage House Murton Way, York, YO19 5UW, North Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-12

Officer name: Nevil John Pearce

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Old address: 31 st. Saviourgate York North Yorkshire YO1 8NQ

New address: Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW

Change date: 2020-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Mr Graham Millar

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-18

Officer name: Philip Arthur Hewitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nevil John Pearce

Termination date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nevil John Pearce

Change date: 2013-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nevil John Pearce

Change date: 2013-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Forman

Documents

View document PDF

Annual return company with made up date

Date: 04 Sep 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; no change of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 10/12/07 from: 104 the mount york north yorkshire YO24 1GR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/94; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Incorporation company

Date: 13 Aug 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 RICHBORNE TERRACE (FREEHOLD) LIMITED

15A RICHBORNE TERRACE,LONDON,SW8 1AS

Number:08873959
Status:ACTIVE
Category:Private Limited Company

A. F. HUNT (BUILDERS) HOLDINGS LIMITED

14 PARK ROW,NOTTINGHAM,NG1 6GR

Number:05095088
Status:ACTIVE
Category:Private Limited Company

EHT P AND L LIMITED

C/O LANGTONS CHARTERED ACCOUNTANTS THE PLAZA,LIVERPOOL,L3 9QJ

Number:08186515
Status:ACTIVE
Category:Private Limited Company

GREENWAY PAVING & LANDSCAPES LIMITED

7 HOMEFIELD, MEADGATE ROAD,WALTHAM ABBEY,EN9 2PA

Number:11890760
Status:ACTIVE
Category:Private Limited Company

MUIR GROUP PUBLIC LIMITED COMPANY

MUIR HOUSE,INVERKEITHING,KY11 1HY

Number:SC215392
Status:ACTIVE
Category:Public Limited Company

PICTURE PANDA LTD

C/O GRAINGER CORPORATE RESCUE & RECOVERY,GLASGOW,G2 2BX

Number:SC443817
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source