PONOS OF YORK LIMITED

Moyola House Moyola House, York, YO31 7YA, England
StatusACTIVE
Company No.07324329
CategoryPrivate Limited Company
Incorporated23 Jul 2010
Age13 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

PONOS OF YORK LIMITED is an active private limited company with number 07324329. It was incorporated 13 years, 11 months, 19 days ago, on 23 July 2010. The company address is Moyola House Moyola House, York, YO31 7YA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-15

Officer name: Christopher John Patrick

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: 8 Forest Farm Business Park Fulford York YO19 4RH England

New address: Moyola House 31 Hawthorn Grove York YO31 7YA

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jul 2016

Category: Address

Type: AD02

Old address: 18 Mill Hill Drive Huntington York YO32 9PU England

New address: 17 Oak Glade York YO31 9JW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-29

Old address: 8 Forest Farm Business Park Fulford York YO19 4RE

New address: 8 Forest Farm Business Park Fulford York YO19 4RH

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Christopher John Patrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig John Griffin Patrick

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig John Griffin Patrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed driveway doctor (yorkshire) LTD\certificate issued on 08/01/13

Documents

View document PDF

Change of name notice

Date: 08 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Patrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Move registers to sail company

Date: 29 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-12-31

Documents

View document PDF

Change sail address company

Date: 29 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Patrick

Documents

View document PDF

Incorporation company

Date: 23 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTUR PAJKA TRANSPORT LIMITED

BARR FARM MAIN ROAD,SPALDING,PE11 3BW

Number:11557903
Status:ACTIVE
Category:Private Limited Company

CAV REFURBISHMENT LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:11931634
Status:ACTIVE
Category:Private Limited Company

EPSOM TAKEAWAY LIMITED

364 KINGSTON ROAD,EPSOM,KT19 0DT

Number:11260672
Status:ACTIVE
Category:Private Limited Company

MASON-COLLETT LIMITED

3MC MIDDLEMARCH BUSINESS PARK,COVENTRY,CV3 4FJ

Number:04662149
Status:ACTIVE
Category:Private Limited Company

RENAKER BUILD LIMITED

1ST FLOOR,MANCHESTER,M4 6BB

Number:06600257
Status:ACTIVE
Category:Private Limited Company

THE ADMIN BUREAU LIMITED

ONE OVERSTONE HEIGHTS OVERSTONE ROAD,NORTHAMPTON,NN6 0AW

Number:02444201
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