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)
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
  • GBP 100
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
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