STEVENS & YOUNG LIMITED
Status | DISSOLVED |
Company No. | 04192430 |
Category | Private Limited Company |
Incorporated | 29 Mar 2001 |
Age | 23 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 5 months, 6 days |
SUMMARY
STEVENS & YOUNG LIMITED is an dissolved private limited company with number 04192430. It was incorporated 23 years, 2 months, 10 days ago, on 29 March 2001 and it was dissolved 5 months, 6 days ago, on 02 January 2024. The company address is 2 Old Bath Road, Newbury, RG14 1QL, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
New address: 2 Old Bath Road Newbury Berkshire RG14 1QL
Change date: 2022-04-11
Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL
Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
Change date: 2021-03-24
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Change to a person with significant control
Date: 09 Apr 2020
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Paul Young
Change date: 2020-03-20
Documents
Change person secretary company with change date
Date: 09 Apr 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Darren Paul Young
Change date: 2020-03-20
Documents
Change person director company with change date
Date: 09 Apr 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Paul Young
Change date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Change to a person with significant control without name date
Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-14
Officer name: Mr Kevin Louis Stevens
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Louis Stevens
Change date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / darren young / 27/09/2005
Documents
Certificate change of name company
Date: 18 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ks&dy LIMITED\certificate issued on 18/02/08
Documents
Certificate change of name company
Date: 23 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed melville burbage insurance servi ces LIMITED\certificate issued on 23/01/08
Documents
Legacy
Date: 21 Jan 2008
Category: Capital
Type: 122
Description: £ ic 100000/10000 16/11/07 £ sr 90000@1=90000
Documents
Resolution
Date: 21 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/07; full list of members
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/06; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 31 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 08 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/05; full list of members
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 26 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/04; full list of members
Documents
Legacy
Date: 07 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 28 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 30/11/01
Documents
Resolution
Date: 17 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/10/01--------- £ si 99900@1=99900 £ ic 100/100000
Documents
Legacy
Date: 17 Oct 2001
Category: Capital
Type: 123
Description: £ nc 1000/500000 05/10/01
Documents
Legacy
Date: 06 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
24 NORBURY COURT ROAD,LONDON,SW16 4HT
Number: | 10763740 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOUTH BAR STREET,BANBURY,OX16 9AA
Number: | 02602223 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 RAYNS WAY,SYSTON,LE7 1PF
Number: | 00654661 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 BELL STREET,,NW1 6TL
Number: | 05576142 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MELFORD GROVE,STOCKTON ON TEES,TS17 0YF
Number: | 06766506 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOME FINISHING COMPANY LIMITED
EAGLE HOUSE,SOUTH CROYDON,CR2 9LH
Number: | 05213862 |
Status: | ACTIVE |
Category: | Private Limited Company |