YOUNG AND PHILLIPS - History of Changes


DateDescription
2024-04-15 delete source_ip 62.172.138.79
2024-04-15 insert source_ip 35.178.67.125
2024-04-08 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-08 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-28 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-03-25 update person_description David Phillips => David Phillips
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-07 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES NORTON / 13/10/2021
2021-11-11 update statutory_documents 13/10/21 STATEMENT OF CAPITAL GBP 100
2021-10-13 update statutory_documents DIRECTOR APPOINTED MR JOSHUA WAYNE BAKER
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-16 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-30 delete address INSPIRATION HOUSE INSPIRATION HOUSE WILLIAMS PLACE CARDIFF ROAD UPPER BOAT PONTYPRIDD RHONDDA CYNON TAFF UNITED KINGDOM CF37 5BH
2020-10-30 insert address INSPIRATION HOUSE WILLIAMS PLACE CARDIFF ROAD UPPER BOAT PONTYPRIDD RHONDDA CYNON TAFF UNITED KINGDOM CF37 5BH
2020-10-30 update registered_address
2020-09-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-09-07 update statutory_documents 06/08/20 STATEMENT OF CAPITAL GBP 83
2020-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS
2020-08-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH OWEN
2020-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES NORTON / 06/08/2020
2020-08-18 update statutory_documents CESSATION OF DAVID MORGAN PHILLIPS AS A PSC
2020-08-18 update statutory_documents CESSATION OF DAVID MORGAN PHILLIPS AS A PSC
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-01 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-11-07 delete address INSPIRATION HOUSE WILLIAMS PLACE CARDIFF ROAD UPPER BOAT PONTYPRIDD RHONDDA CYNON TAFF CF37 5BH
2019-11-07 insert address INSPIRATION HOUSE INSPIRATION HOUSE WILLIAMS PLACE CARDIFF ROAD UPPER BOAT PONTYPRIDD RHONDDA CYNON TAFF UNITED KINGDOM CF37 5BH
2019-11-07 update registered_address
2019-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MORGAN PHILLIPS / 29/10/2019
2019-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MORGAN PHILLIPS / 29/10/2019
2019-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2019 FROM INSPIRATION HOUSE WILLIAMS PLACE CARDIFF ROAD UPPER BOAT PONTYPRIDD RHONDDA CYNON TAFF CF37 5BH
2019-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES NORTON / 29/10/2019
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-18 insert about_pages_linkeddomain browse-better.com
2019-03-18 insert contact_pages_linkeddomain browse-better.com
2019-03-18 insert index_pages_linkeddomain browse-better.com
2019-03-18 insert management_pages_linkeddomain browse-better.com
2019-03-18 insert service_pages_linkeddomain browse-better.com
2019-03-18 insert terms_pages_linkeddomain browse-better.com
2019-03-05 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES
2018-06-06 delete terms_pages_linkeddomain google.com
2018-06-06 insert terms_pages_linkeddomain ico.org.uk
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-14 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES NORTON
2017-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MORGAN PHILLIPS
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-11 update statutory_documents ADOPT ARTICLES 30/06/2017
2017-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNG
2017-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES NORTON / 21/07/2017
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-18 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-17 update website_status FlippedRobots => OK
2016-03-17 delete index_pages_linkeddomain toolkitwebsites.co.uk
2016-03-17 delete source_ip 83.138.160.18
2016-03-17 insert address 77 Bute Street, Treorchy, Mid Glamorgan CF42 6AH
2016-03-17 insert email dn@young-phillips.co.uk
2016-03-17 insert email ga..@young-phillips.co.uk
2016-03-17 insert index_pages_linkeddomain yourfirmonline.co.uk
2016-03-17 insert source_ip 62.172.138.79
2016-03-04 update website_status Disallowed => FlippedRobots
2016-01-28 update website_status IndexPageFetchError => Disallowed
2015-08-31 update website_status OK => IndexPageFetchError
2015-07-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-10 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-07-10 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-06-23 update statutory_documents 23/06/15 FULL LIST
2015-06-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-08-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-07-07 update statutory_documents 23/06/14 FULL LIST
2014-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES NORTON / 01/08/2013
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update robots_txt_status www.young-phillips.co.uk: 404 => 200
2014-05-23 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-07-02 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update statutory_documents 23/06/13 FULL LIST
2013-06-21 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-21 insert sic_code 69201 - Accounting and auditing activities
2013-06-21 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-21
2013-05-01 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 23/06/12 FULL LIST
2012-04-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 23/06/11 FULL LIST
2011-05-30 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-08 update statutory_documents 23/06/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES NORTON / 23/06/2010
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN PHILLIPS / 23/06/2010
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH OWEN / 23/06/2010
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY YOUNG / 23/06/2010
2010-05-19 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-06-06 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-11-12 update statutory_documents DIRECTOR APPOINTED DARREN JAMES NORTON
2008-11-11 update statutory_documents ADOPT MEM AND ARTS 01/11/2008
2008-07-15 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARETH OWEN / 23/06/2004
2008-07-15 update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-10-19 update statutory_documents NC INC ALREADY ADJUSTED 01/09/05
2007-10-19 update statutory_documents £ NC 100/170 01/09/05
2007-10-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-12 update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-14 update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-02-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05
2005-09-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-13 update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/04 FROM: YOUNG & PHILLIPS 19 CATHEDRAL ROAD CARDIFF CF11 9HA
2004-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION