YOUNG CONTRACTING COMPANY (MIDLANDS) LIMITED - History of Changes


DateDescription
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