R & M GASKARTH - NORTH YORKSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Confirmation statement. Statement with no updates. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Confirmation statement. Statement with no updates. 2018-11-21 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Samuel Smith Old Brewery (Tadcaster). 2017-11-22 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Annual return. With made up date full list shareholders. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Officers. Change date: 2014-07-31. Officer name: Oliver Geoffrey Woollcombe Smith. 2014-11-18 View Report
Officers. Appointment date: 2014-07-23. Officer name: Mr Samuel Geoffrey Gladstone Smith. 2014-07-23 View Report
Resolution. Description: Resolutions. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Incorporation. Memorandum articles. 2013-09-03 View Report
Resolution. Description: Resolutions. 2013-09-03 View Report
Mortgage. Charge number: 002306690004. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2012-11-26 View Report
Annual return. With made up date full list shareholders. 2011-11-28 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Officers. Change date: 2009-11-27. Officer name: Oliver Geoffrey Woollcombe Smith. 2009-11-27 View Report
Officers. Change date: 2009-11-27. Officer name: Mr Humphrey Richard Woollcombe Smith. 2009-11-27 View Report
Annual return. With made up date full list shareholders. 2009-11-27 View Report
Officers. Officer name: Mr Mark Richard Butler. Change date: 2009-11-27. 2009-11-27 View Report
Officers. Officer name: Mr Humphrey Richard Woollcombe Smith. Change date: 2009-11-27. 2009-11-27 View Report
Officers. Officer name: Mr Mark Richard Butler. Change date: 2009-11-27. 2009-11-27 View Report
Officers. Officer name: Oliver Geoffrey Woollcombe Smith. Change date: 2009-11-27. 2009-11-27 View Report
Officers. Description: Secretary appointed mr mark richard butler. 2009-04-15 View Report
Officers. Description: Appointment terminated secretary norman scarr. 2009-04-15 View Report
Annual return. Legacy. 2008-12-12 View Report
Annual return. Legacy. 2007-11-23 View Report
Annual return. Legacy. 2006-12-06 View Report
Annual return. Legacy. 2005-12-05 View Report
Annual return. Legacy. 2004-12-13 View Report
Annual return. Legacy. 2003-12-03 View Report
Annual return. Legacy. 2002-12-11 View Report
Annual return. Legacy. 2001-12-06 View Report
Annual return. Legacy. 2000-11-30 View Report
Annual return. Legacy. 1999-12-14 View Report
Incorporation. Memorandum articles. 1999-05-22 View Report
Change of name. Description: Company name changed ouston's east riding stores\certificate issued on 19/05/99. 1999-05-18 View Report
Annual return. Legacy. 1998-12-09 View Report
Officers. Description: Director resigned. 1998-02-17 View Report
Annual return. Legacy. 1998-01-07 View Report
Officers. Description: New secretary appointed. 1997-06-22 View Report
Officers. Description: Secretary resigned. 1997-06-22 View Report
Annual return. Legacy. 1996-11-26 View Report
Annual return. Legacy. 1995-11-29 View Report
Historical. Selection of documents registered before January 1995. 1995-01-01 View Report