Date | Description |
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 |