J.W. YOUNG & SONS LTD - History of Changes


DateDescription
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICKI LOUISE HAINES / 27/10/2022
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 delete company_previous_name MINTVALE LIMITED
2021-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-07-07 update account_category DORMANT => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-12-31
2021-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-05 update statutory_documents 27/04/21 STATEMENT OF CAPITAL GBP 100
2021-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILES / 11/09/2020
2021-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICKI LOUISE HAINES / 21/10/2020
2020-12-07 delete address PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS
2020-12-07 delete sic_code 99999 - Dormant Company
2020-12-07 insert address 20 DAVEY WALK NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE UNITED KINGDOM GL20 8UP
2020-12-07 insert sic_code 32300 - Manufacture of sports goods
2020-12-07 insert sic_code 46900 - Non-specialised wholesale trade
2020-12-07 insert sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
2020-12-07 update account_ref_day 30 => 31
2020-12-07 update account_ref_month 9 => 3
2020-12-07 update registered_address
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-10-21 update statutory_documents CURRSHO FROM 30/09/2021 TO 31/03/2021
2020-10-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKI LOUISE HAINES
2020-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILES / 21/10/2020
2020-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2020 FROM PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS
2020-10-06 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MILES
2020-10-06 update statutory_documents DIRECTOR APPOINTED VICKI LOUISE HAINES
2020-10-06 update statutory_documents SECRETARY APPOINTED VICKI LOUISE HAINES
2020-10-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MILES
2020-10-06 update statutory_documents CESSATION OF MASTERLINE WALKER LIMITED AS A PSC
2020-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2020-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN TAYLOR
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-06-08 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-08 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-05 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-05-05 update statutory_documents 25/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-06-07 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-06-07 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-05-06 update statutory_documents 25/04/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NICHOLAS TAYLOR / 30/09/2014
2014-11-20 update statutory_documents DIRECTOR APPOINTED MR STEPHEN NICHOLAS TAYLOR
2014-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP TALLENTS
2014-06-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-05-08 update statutory_documents 25/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-06-25 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-06-25 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-04-30 update statutory_documents 25/04/13 FULL LIST
2012-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-05-10 update statutory_documents 25/04/12 FULL LIST
2012-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-05-05 update statutory_documents 25/04/11 FULL LIST
2011-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-04-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-27 update statutory_documents 25/04/10 FULL LIST
2010-04-26 update statutory_documents SAIL ADDRESS CREATED
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD TALLENTS / 25/04/2010
2010-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2010 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ
2009-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-04-27 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN TAYLOR / 01/08/2008
2008-05-01 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-24 update statutory_documents SECRETARY APPOINTED STEPHEN NICHOLAS TAYLOR
2008-04-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY JEREMY JACKSON
2008-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-05-04 update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-04-27 update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-25 update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-04-29 update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-05-14 update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-01 update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-11-22 update statutory_documents COMPANY NAME CHANGED MINTVALE LIMITED CERTIFICATE ISSUED ON 22/11/01
2001-06-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/09/01
2001-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-13 update statutory_documents NEW SECRETARY APPOINTED
2001-06-13 update statutory_documents DIRECTOR RESIGNED
2001-06-13 update statutory_documents SECRETARY RESIGNED
2001-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION