Download leads from Nexok and grow your business. Find out more

York Design & Construction Limited

Documents

Total Documents266
Total Pages1,274

Filing History

22 February 2021Total exemption full accounts made up to 31 March 2020
16 February 2021Registration of charge 032022420028, created on 10 February 2021
7 July 2020Confirmation statement made on 30 June 2020 with no updates
10 December 2019Total exemption full accounts made up to 31 March 2019
4 July 2019Confirmation statement made on 30 June 2019 with no updates
29 January 2019Total exemption full accounts made up to 31 March 2018
13 July 2018Confirmation statement made on 30 June 2018 with no updates
13 July 2018Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
13 July 2018Cessation of Gareth Cleaver as a person with significant control on 6 April 2016
13 July 2018Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
27 June 2018Registration of charge 032022420027, created on 18 June 2018
27 June 2018Registration of charge 032022420026, created on 18 June 2018
21 December 2017Total exemption full accounts made up to 31 March 2017
21 December 2017Total exemption full accounts made up to 31 March 2017
23 October 2017Registered office address changed from Port Dinorwic Marina Marina Office Y Felinheli Gwynedd LL56 4JN to Drws Y Coed Glyngarth Menai Bridge LL59 5NR on 23 October 2017
23 October 2017Registered office address changed from Port Dinorwic Marina Marina Office Y Felinheli Gwynedd LL56 4JN to Drws Y Coed Glyngarth Menai Bridge LL59 5NR on 23 October 2017
13 July 2017Confirmation statement made on 30 June 2017 with no updates
13 July 2017Confirmation statement made on 30 June 2017 with no updates
13 July 2017Notification of Gareth Cleaver as a person with significant control on 13 July 2017
13 July 2017Notification of Gareth Cleaver as a person with significant control on 6 April 2016
13 July 2017Notification of Gareth Cleaver as a person with significant control on 6 April 2016
3 January 2017Total exemption small company accounts made up to 31 March 2016
3 January 2017Total exemption small company accounts made up to 31 March 2016
8 December 2016Confirmation statement made on 30 June 2016 with updates
8 December 2016Confirmation statement made on 30 June 2016 with updates
5 December 2016Registration of charge 032022420025, created on 30 November 2016
5 December 2016Registration of charge 032022420025, created on 30 November 2016
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 68,000
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 68,000
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 68,000
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 68,000
21 April 2015Amended total exemption small company accounts made up to 31 March 2014
21 April 2015Amended total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
21 October 2014Satisfaction of charge 032022420021 in full
21 October 2014Satisfaction of charge 032022420021 in full
21 October 2014Satisfaction of charge 032022420020 in full
21 October 2014Satisfaction of charge 18 in full
21 October 2014Satisfaction of charge 032022420019 in full
21 October 2014Satisfaction of charge 18 in full
21 October 2014Satisfaction of charge 16 in full
21 October 2014Satisfaction of charge 16 in full
21 October 2014Satisfaction of charge 032022420019 in full
21 October 2014Satisfaction of charge 032022420020 in full
21 October 2014Satisfaction of charge 17 in full
21 October 2014Satisfaction of charge 17 in full
29 September 2014Registration of charge 032022420024, created on 26 September 2014
29 September 2014Registration of charge 032022420024, created on 26 September 2014
4 July 2014Secretary's details changed for Christine O'carroll on 1 October 2013
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 68,000
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 68,000
4 July 2014Secretary's details changed for Christine O'carroll on 1 October 2013
4 July 2014Secretary's details changed for Christine O'carroll on 1 October 2013
2 April 2014Registration of charge 032022420022
2 April 2014Registration of charge 032022420023
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
2 April 2014Registration of charge 032022420022
2 April 2014Registration of charge 032022420023
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
21 March 2014Registered office address changed from Porthdaniel Stryd Y Paced Porthaethwy Ynys Mon LL59 5DE Wales on 21 March 2014
21 March 2014Registered office address changed from Porthdaniel Stryd Y Paced Porthaethwy Ynys Mon LL59 5DE Wales on 21 March 2014
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
11 October 2013Registration of charge 032022420021
11 October 2013Registration of charge 032022420021
12 September 2013Satisfaction of charge 15 in full
12 September 2013Satisfaction of charge 14 in full
12 September 2013Satisfaction of charge 14 in full
12 September 2013Satisfaction of charge 13 in full
12 September 2013Satisfaction of charge 15 in full
12 September 2013Satisfaction of charge 13 in full
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
19 April 2013Registration of charge 032022420020
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
19 April 2013Registration of charge 032022420019
19 April 2013Registration of charge 032022420020
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
19 April 2013Registration of charge 032022420019
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
15 December 2012Particulars of a mortgage or charge / charge no: 18
15 December 2012Particulars of a mortgage or charge / charge no: 18
11 December 2012Particulars of a mortgage or charge / charge no: 17
11 December 2012Particulars of a mortgage or charge / charge no: 17
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
21 November 2012Particulars of a mortgage or charge / charge no: 16
21 November 2012Particulars of a mortgage or charge / charge no: 16
6 September 2012Amended accounts made up to 31 March 2011
6 September 2012Amended accounts made up to 31 March 2011
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
12 July 2011Particulars of a mortgage or charge / charge no: 15
12 July 2011Particulars of a mortgage or charge / charge no: 15
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
23 May 2011Director's details changed for Gareth Cleaver on 22 May 2011
23 May 2011Secretary's details changed for Christine O'carroll on 22 May 2011
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
23 May 2011Director's details changed for Gareth Cleaver on 22 May 2011
23 May 2011Secretary's details changed for Christine O'carroll on 22 May 2011
23 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2010Total exemption small company accounts made up to 31 March 2010
9 June 2010Particulars of a mortgage or charge / charge no: 14
9 June 2010Particulars of a mortgage or charge / charge no: 14
25 May 2010Registered office address changed from Porth Daniel Boatyard Water Street Menai Bridge Cymru LL59 5DE on 25 May 2010
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders
25 May 2010Registered office address changed from Porth Daniel Boatyard Water Street Menai Bridge Cymru LL59 5DE on 25 May 2010
21 May 2010Particulars of a mortgage or charge / charge no: 13
21 May 2010Particulars of a mortgage or charge / charge no: 13
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 January 2010Total exemption small company accounts made up to 31 March 2009
31 January 2010Total exemption small company accounts made up to 31 March 2009
27 May 2009Return made up to 22/05/09; full list of members
27 May 2009Return made up to 22/05/09; full list of members
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
28 January 2009Registered office changed on 28/01/2009 from drws y coed glyn garth menai bridge anglesey LL59 5NR
28 January 2009Registered office changed on 28/01/2009 from drws y coed glyn garth menai bridge anglesey LL59 5NR
28 October 2008Accounts for a small company made up to 31 March 2007
28 October 2008Accounts for a small company made up to 31 March 2007
19 August 2008Return made up to 22/05/08; full list of members
19 August 2008Return made up to 22/05/08; full list of members
18 August 2008Secretary's change of particulars / christine o'carroll / 23/05/2007
18 August 2008Secretary's change of particulars / christine o'carroll / 23/05/2007
15 July 2008Particulars of a mortgage or charge / charge no: 12
15 July 2008Particulars of a mortgage or charge / charge no: 12
10 July 2008Particulars of a mortgage or charge / charge no: 11
10 July 2008Particulars of a mortgage or charge / charge no: 11
18 July 2007Return made up to 22/05/07; full list of members
18 July 2007Return made up to 22/05/07; full list of members
6 March 2007Accounts for a small company made up to 31 March 2006
6 March 2007Accounts for a small company made up to 31 March 2006
21 September 2006Registered office changed on 21/09/06 from: 11 walmgate york north yorkshire YO1 9TX
21 September 2006Registered office changed on 21/09/06 from: 11 walmgate york north yorkshire YO1 9TX
24 July 2006Secretary resigned
24 July 2006New secretary appointed
24 July 2006Secretary resigned
24 July 2006New secretary appointed
6 July 2006Return made up to 22/05/06; full list of members
6 July 2006Return made up to 22/05/06; full list of members
10 January 2006Accounts for a small company made up to 31 March 2005
10 January 2006Accounts for a small company made up to 31 March 2005
6 January 2006Particulars of mortgage/charge
6 January 2006Particulars of mortgage/charge
6 September 2005Declaration of satisfaction of mortgage/charge
6 September 2005Declaration of satisfaction of mortgage/charge
6 September 2005Declaration of satisfaction of mortgage/charge
6 September 2005Declaration of satisfaction of mortgage/charge
6 September 2005Declaration of satisfaction of mortgage/charge
6 September 2005Declaration of satisfaction of mortgage/charge
23 August 2005Particulars of mortgage/charge
23 August 2005Particulars of mortgage/charge
9 June 2005Particulars of mortgage/charge
9 June 2005Particulars of mortgage/charge
9 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
9 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
9 June 2005Particulars of mortgage/charge
9 June 2005Particulars of mortgage/charge
17 February 2005Company name changed leeds design + construction LTD\certificate issued on 17/02/05
17 February 2005Company name changed leeds design + construction LTD\certificate issued on 17/02/05
2 February 2005Total exemption small company accounts made up to 31 March 2004
2 February 2005Total exemption small company accounts made up to 31 March 2004
17 September 2004Particulars of mortgage/charge
17 September 2004Particulars of mortgage/charge
6 September 2004New secretary appointed
6 September 2004New secretary appointed
13 July 2004Particulars of mortgage/charge
13 July 2004Particulars of mortgage/charge
10 July 2004Particulars of mortgage/charge
10 July 2004Particulars of mortgage/charge
22 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
31 March 2004Accounts for a small company made up to 31 March 2003
31 March 2004Accounts for a small company made up to 31 March 2003
28 October 2003Registered office changed on 28/10/03 from: 180 woodhouse lane leeds west yorkshire LS2 9HB
28 October 2003Registered office changed on 28/10/03 from: 180 woodhouse lane leeds west yorkshire LS2 9HB
13 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 April 2003Accounts for a small company made up to 31 March 2002
5 April 2003Accounts for a small company made up to 31 March 2002
16 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 February 2002Total exemption small company accounts made up to 31 March 2001
26 February 2002Total exemption small company accounts made up to 31 March 2001
14 June 2001Return made up to 22/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
14 June 2001Return made up to 22/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
12 June 2001Company name changed leeds design & maintenance co li mited\certificate issued on 12/06/01
12 June 2001Company name changed leeds design & maintenance co li mited\certificate issued on 12/06/01
6 December 2000Particulars of mortgage/charge
6 December 2000Particulars of mortgage/charge
7 November 2000Accounts for a small company made up to 31 March 2000
7 November 2000Accounts for a small company made up to 31 March 2000
14 June 2000Return made up to 22/05/00; change of members
14 June 2000Return made up to 22/05/00; change of members
16 November 1999Accounts for a small company made up to 31 March 1999
16 November 1999Accounts for a small company made up to 31 March 1999
22 October 1999Ad 08/10/99--------- £ si 67998@1=67998 £ ic 2/68000
22 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 October 1999£ nc 10000/100000 08/10/99
22 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 October 1999Ad 08/10/99--------- £ si 67998@1=67998 £ ic 2/68000
22 October 1999£ nc 10000/100000 08/10/99
16 October 1999Particulars of mortgage/charge
16 October 1999Particulars of mortgage/charge
4 September 1999Particulars of mortgage/charge
4 September 1999Particulars of mortgage/charge
22 June 1999Resolutions
  • ELRES ‐ Elective resolution
22 June 1999Resolutions
  • ELRES ‐ Elective resolution
21 June 1999Return made up to 22/05/99; no change of members
21 June 1999Return made up to 22/05/99; no change of members
13 April 1999Location of debenture register (non legible)
13 April 1999Location - directors interests register: non legible
13 April 1999Location - directors interests register: non legible
13 April 1999Location of debenture register (non legible)
13 April 1999Location of register of members (non legible)
13 April 1999Location of register of members (non legible)
2 February 1999Accounts for a small company made up to 31 March 1998
2 February 1999Accounts for a small company made up to 31 March 1998
26 July 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 July 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 February 1998Full accounts made up to 31 March 1997
2 February 1998Full accounts made up to 31 March 1997
26 January 1998Registered office changed on 26/01/98 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB
26 January 1998Registered office changed on 26/01/98 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB
6 July 1997Return made up to 22/05/97; full list of members
6 July 1997Return made up to 22/05/97; full list of members
3 April 1997Registered office changed on 03/04/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
3 April 1997Registered office changed on 03/04/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
9 November 1996Accounting reference date shortened from 31/05/97 to 31/03/97
9 November 1996Accounting reference date shortened from 31/05/97 to 31/03/97
18 July 1996Nc inc already adjusted 05/06/96
18 July 1996Secretary resigned;director resigned
18 July 1996New secretary appointed
18 July 1996New director appointed
18 July 1996Secretary resigned;director resigned
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 July 1996Nc inc already adjusted 05/06/96
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 July 1996Director resigned
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 July 1996Director resigned
18 July 1996New director appointed
18 July 1996New secretary appointed
12 June 1996Company name changed nelita LIMITED\certificate issued on 13/06/96
12 June 1996Company name changed nelita LIMITED\certificate issued on 13/06/96
22 May 1996Incorporation
22 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed