YC CONCRETE PUMP HIRE AND LAYING LTD

57 Nook Road Scholes, Leeds, LS15 4AX, West Yorkshire, England
StatusACTIVE
Company No.09638030
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age8 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

YC CONCRETE PUMP HIRE AND LAYING LTD is an active private limited company with number 09638030. It was incorporated 8 years, 11 months, 7 days ago, on 15 June 2015. The company address is 57 Nook Road Scholes, Leeds, LS15 4AX, West Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed principal scaffolding LIMITED\certificate issued on 05/01/24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Natalie Marie Westmoreland

Change date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Natalie Westmoreland

Change date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-23

Officer name: Mr Sean Terence Brattley

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-23

Psc name: Mr Sean Terence Brattley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

Old address: 69 Nook Road Scholes Leeds LS15 4AX England

New address: 57 Nook Road Scholes Leeds West Yorkshire LS15 4AX

Change date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2022

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Marie Westmoreland

Notification date: 2020-04-06

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-13

Officer name: Mr Sean Terence Brattley

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-13

Psc name: Mr Sean Terence Brattley

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-13

Officer name: Miss Natalie Westmoreland

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2021

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Terence Brattley

Change date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalie Westmoreland

Cessation date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Terence Brattley

Change date: 2018-02-01

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-01

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Mr Sean Terence Brattley

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 01 Oct 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-21

New address: 69 Nook Road Scholes Leeds LS15 4AX

Old address: 18 Cross Catherine Street Leeds LS9 8PD England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Miss Natalie Westmoreland

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Westmoreland

Notification date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Feb 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

Old address: 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE United Kingdom

New address: 18 Cross Catherine Street Leeds LS9 8PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed b w scaffolding LIMITED\certificate issued on 02/07/15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Kelvin Walker

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kelvin Walker

Appointment date: 2015-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Mr Sean Brattley

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-15

Officer name: Marion Black

Documents

View document PDF

Incorporation company

Date: 15 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY HELMN TM LTD

I C P ACCOUNTANCY LTD,BOLTON,BL3 2RR

Number:10673088
Status:ACTIVE
Category:Private Limited Company

CHRIS EDWARDS (FARRIER) LIMITED

32A EAST STREET,HUNTINGDON,PE27 5PD

Number:05752922
Status:ACTIVE
Category:Private Limited Company

KCA TOWBARS & TRAILERS LTD

UNIT 44 LAKESVIEW INTERNATIONAL BUSINESS PARK,CANTERBURY,CT3 4JJ

Number:10420210
Status:ACTIVE
Category:Private Limited Company

NDENTCELL LTD

FLAT 3 SLEAFORD HOUSE,LONDON,E3 3PY

Number:11561191
Status:ACTIVE
Category:Private Limited Company
Number:09046501
Status:ACTIVE
Category:Private Limited Company

THE CRAFTY OTTER LTD

THE CRAFTY OTTER CAFE,CAMELFORD,PL32 9SW

Number:10768545
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