THE YW INVESTMENT COMPANY LIMITED - HARTLEPOOL


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

Description Filing date
Address. New address: Hub 1 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG. Old address: Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN. Change date: 2024-04-11. 2024-04-11 View Report
Confirmation statement. Statement with updates. 2024-01-02 View Report
Accounts. Accounts type total exemption full. 2023-12-05 View Report
Persons with significant control. Change date: 2023-05-15. Psc name: Praxis Trustees Limited as Trustees of the Cm Yuill 1972 Settlement - Patricia's Childrens Fund. 2023-05-16 View Report
Persons with significant control. Change date: 2023-05-15. Psc name: Praxis Trustees Limited as Trustees of the Cmy Yuill 1972 Settlement - Phillip's Childrens Fund. 2023-05-15 View Report
Persons with significant control. Cessation date: 2023-05-10. Psc name: Trident Trust Company (Guernsey) Limited as Trustees of the Cm Yuill 1972 Settlement - Phillip's Children's Fund. 2023-05-15 View Report
Persons with significant control. Psc name: Trident Trust Company (Guernsey) Limited as Trustees of the Cm Yuill 1972 Settlement - Patricia's Children's Fund. Cessation date: 2023-05-10. 2023-05-15 View Report
Persons with significant control. Notification date: 2023-05-10. Psc name: Praxis Trustees Limited as Trustees of the Cm Yuill 1972 Settlement - Patricia's Childrens Fund. 2023-05-15 View Report
Persons with significant control. Notification date: 2023-05-10. Psc name: Praxis Trustees Limited as Trustees of the Cmy Yuill 1972 Settlement - Phillip's Childrens Fund. 2023-05-15 View Report
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Accounts. Accounts type total exemption full. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2021-12-23 View Report
Accounts. Accounts type total exemption full. 2021-12-09 View Report
Officers. Officer name: Mrs Emma Jayne Holmes. Change date: 2021-04-10. 2021-04-19 View Report
Officers. Change date: 2021-03-22. Officer name: Mrs Emma Jane Holmes. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Accounts. Accounts type total exemption full. 2020-11-20 View Report
Officers. Appointment date: 2020-10-01. Officer name: Mrs Barbara Jean Painter. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type total exemption full. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Accounts. Accounts type total exemption full. 2018-11-20 View Report
Persons with significant control. Psc name: Trident Trust Company (Guernsey) Limited as Trustees of the Cm Yuill 1972 Settlement - Patricia's Children's Fund. Notification date: 2017-01-25. 2018-10-08 View Report
Persons with significant control. Psc name: Trident Trust Company (Guernsey) Limited as Trustees of the Cm Yuill 1972 Settlement - Phillip's Children's Fund. Notification date: 2017-01-25. 2018-10-08 View Report
Persons with significant control. Withdrawal date: 2018-10-01. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2017-12-29 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Officers. Change date: 2017-08-01. Officer name: Mr Edward Richard Thomas Yuill. 2017-08-08 View Report
Officers. Appointment date: 2017-04-01. Officer name: Mrs Emma Jane Holmes. 2017-04-03 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 22/12/2016. 2017-01-25 View Report
Confirmation statement. Statement with updates. 2016-12-30 View Report
Accounts. Accounts type total exemption small. 2016-10-17 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Address. Change date: 2016-01-04. New address: Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN. Old address: Unit 2 Jubilee House York Road Hartlepool TS26 0RE. 2016-01-04 View Report
Accounts. Accounts type total exemption small. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Accounts. Accounts type total exemption small. 2014-10-28 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Accounts. Accounts type total exemption small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-01-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-11-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-11-28 View Report
Capital. Capital allotment shares. 2012-02-10 View Report
Accounts. Change account reference date company current extended. 2012-02-02 View Report
Officers. Officer name: Mrs Julie Margaret Rigal. Change date: 2012-01-16. 2012-01-16 View Report
Incorporation. Incorporation company. 2011-12-22 View Report