ABC SOLICITORS YORKSHIRE LIMITED

119 Annie Smith Way 119 Annie Smith Way, Huddersfield, HD2 2GB, England
StatusACTIVE
Company No.09062064
CategoryPrivate Limited Company
Incorporated29 May 2014
Age9 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

ABC SOLICITORS YORKSHIRE LIMITED is an active private limited company with number 09062064. It was incorporated 9 years, 11 months, 1 day ago, on 29 May 2014. The company address is 119 Annie Smith Way 119 Annie Smith Way, Huddersfield, HD2 2GB, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-07-26

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed r j bell LIMITED\certificate issued on 07/10/22

Documents

View document PDF

Change of name notice

Date: 07 Oct 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jul 2020

Action Date: 26 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-27

New date: 2019-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-10

New address: 119 Annie Smith Way Birkby Huddersfield HD2 2GB

Old address: C/O Apfel, Bell & Co Princes Exchange Princes Square Leeds LS1 4HY

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2020

Action Date: 27 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-28

New date: 2019-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2019

Action Date: 28 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-29

New date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-29

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rosemary Jennifer Bell

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Old address: West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB England

Change date: 2014-07-29

New address: Princes Exchange Princes Square Leeds LS1 4HY

Documents

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVAN CONSULTANTS LIMITED

7 MOORHEAD LANE,SHIPLEY,BD18 4JH

Number:09829953
Status:ACTIVE
Category:Private Limited Company

CHILTERN PROPERTY INVESTMENT LIMITED

23A CRENDON STREET,HIGH WYCOMBE,HP13 6LJ

Number:10846623
Status:ACTIVE
Category:Private Limited Company

CHINATOOL AUTOMOTIVE SYSTEMS LIMITED

3000A PARKWAY,WHITELEY,PO15 7FX

Number:06870977
Status:ACTIVE
Category:Private Limited Company

DANALIGHT LIGHTING LIMITED

THE COURTYARD,HARROGATE,HG3 3BF

Number:11966994
Status:ACTIVE
Category:Private Limited Company

KIRKSTONE N.P. LTD

NO 2 SALISBURY HOUSE ST STEPHEN STREET,MANCHESTER,M3 6AX

Number:05870554
Status:LIQUIDATION
Category:Private Limited Company

NJR CONSULTANCY LIMITED

FLAT 2,LEEDS,LS1 2DS

Number:09964948
Status:ACTIVE
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