- Company Overview for J.W. YOUNG & SONS LTD (04205838)
- Filing history for J.W. YOUNG & SONS LTD (04205838)
- People for J.W. YOUNG & SONS LTD (04205838)
- More for J.W. YOUNG & SONS LTD (04205838)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
07 Aug 2024 | PSC04 | Change of details for Mrs Vicki Louise Haines as a person with significant control on 20 July 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Vicki Louise Haines on 20 July 2024 | |
07 Aug 2024 | CH03 | Secretary's details changed for Vicki Louise Haines on 20 July 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
01 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
27 Oct 2022 | PSC04 | Change of details for Mrs Vicki Louise Haines as a person with significant control on 27 October 2022 | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
03 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 May 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
25 Feb 2021 | PSC04 | Change of details for Mr Christopher Miles as a person with significant control on 11 September 2020 | |
24 Feb 2021 | PSC04 | Change of details for Mrs Vicki Louise Haines as a person with significant control on 21 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
21 Oct 2020 | AA01 | Current accounting period shortened from 30 September 2021 to 31 March 2021 | |
21 Oct 2020 | PSC04 | Change of details for Mr Christopher Miles as a person with significant control on 21 October 2020 | |
21 Oct 2020 | PSC01 | Notification of Vicki Louise Haines as a person with significant control on 21 October 2020 | |
06 Oct 2020 | PSC01 | Notification of Christopher Miles as a person with significant control on 11 September 2020 | |
06 Oct 2020 | PSC07 | Cessation of Masterline Walker Limited as a person with significant control on 11 September 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS to 20 Davey Walk Northway Lane Tewkesbury Gloucestershire GL20 8UP on 6 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Christopher Miles as a director on 11 September 2020 | |
06 Oct 2020 | AP01 | Appointment of Vicki Louise Haines as a director on 11 September 2020 |