PETER J. YOUNG LIMITED

Company Documents

DateDescription
23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/12/1119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN YOUNG / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES YOUNG / 01/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual return made up to 2 December 2008 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: G OFFICE CHANGED 17/03/03 TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

02/12/022 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/022 December 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company