Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-08 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
2023-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-06-30 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2021-07-31 |
2021-02-08 |
update num_mort_outstanding 1 => 0 |
2021-02-08 |
update num_mort_satisfied 1 => 2 |
2021-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IVOR CASWELL / 16/12/2020 |
2021-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / YOUNG CONTRACTING COMPANY (HOLDINGS) LIMITED / 16/12/2020 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
2018-03-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-11-08 |
delete address CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT |
2017-11-08 |
insert address RADNOR HOUSE RADNOR STREET HOCKLEY BIRMINGHAM WEST MIDLANDS ENGLAND B18 5HP |
2017-11-08 |
update registered_address |
2017-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2017 FROM
CHURCH COURT STOURBRIDGE ROAD
HALESOWEN
WEST MIDLANDS
B63 3TT |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-10 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-31 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-14 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-04-07 |
update statutory_documents 30/03/16 FULL LIST |
2016-03-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-02 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-11 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-05-08 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-04-07 |
update statutory_documents 30/03/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS UNITED KINGDOM B63 3TT |
2014-05-07 |
insert address CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-05-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-04-23 |
update statutory_documents 30/03/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
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 |
2013-06-21 |
delete address HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM WEST MIDLANDS B45 9JR |
2013-06-21 |
insert address CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS UNITED KINGDOM B63 3TT |
2013-06-21 |
update registered_address |
2013-04-25 |
update statutory_documents 30/03/13 FULL LIST |
2013-01-31 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
HIGHCROFT HOUSE 81-85 NEW ROAD
RUBERY
BIRMINGHAM
WEST MIDLANDS
B45 9JR |
2012-04-04 |
update statutory_documents 30/03/12 FULL LIST |
2012-01-20 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents 30/03/11 FULL LIST |
2011-01-28 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-04-09 |
update statutory_documents 30/03/10 FULL LIST |
2010-03-03 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL CASWELL / 26/06/2009 |
2009-07-14 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2009 FROM
RADNOR HOUSE
RADNOR STREET
BIRMINGHAM
WEST MIDLANDS
B18 5HP |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents CURREXT FROM 31/03/2008 TO 30/09/2008 |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2007-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-12 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
2005-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-10 |
update statutory_documents £ IC 200/10
31/03/05
£ SR 190@1=190 |
2005-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-05-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-14 |
update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
2003-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-04-17 |
update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
2002-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-04-09 |
update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
2001-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-04-05 |
update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
2000-11-14 |
update statutory_documents DISPOSAL OF ASSETTS 03/04/00 |
2000-11-14 |
update statutory_documents DISPOSAL OF CAPITAL 03/04/00 |
2000-08-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/00 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2000-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-07 |
update statutory_documents SECRETARY RESIGNED |
2000-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |