Advanced company searchLink opens in new window

J.W. YOUNG & SONS LTD

Company number 04205838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Oct 2020 TM01 Termination of appointment of Stephen Nicholas Taylor as a director on 11 September 2020
06 Oct 2020 TM02 Termination of appointment of Stephen Nicholas Taylor as a secretary on 11 September 2020
06 Oct 2020 AP03 Appointment of Vicki Louise Haines as a secretary on 11 September 2020
28 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
12 Feb 2020 AA Accounts for a dormant company made up to 30 September 2019
16 May 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
30 May 2018 AA Accounts for a dormant company made up to 30 September 2017
02 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
26 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
10 Jan 2017 AA Accounts for a dormant company made up to 30 September 2016
05 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
05 May 2016 AD04 Register(s) moved to registered office address Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS
12 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
06 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
02 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
21 Nov 2014 CH03 Secretary's details changed for Mr Stephen Nicholas Taylor on 30 September 2014
20 Nov 2014 TM01 Termination of appointment of Philip Richard Tallents as a director on 30 September 2014
20 Nov 2014 AP01 Appointment of Mr Stephen Nicholas Taylor as a director on 30 September 2014
08 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
18 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
30 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 30 September 2012
10 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
10 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011