About

Registered Number: 03557136
Date of Incorporation: 01/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Having been setup in 1998, David Young & Company Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation at Companies House. We don't know the number of employees at David Young & Company Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 17 January 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 18 December 2017
PSC01 - N/A 30 June 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 08 May 2015
CH04 - Change of particulars for corporate secretary 09 February 2015
AA - Annual Accounts 11 November 2014
AD01 - Change of registered office address 02 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 02 January 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
AA - Annual Accounts 22 September 2004
363a - Annual Return 10 June 2004
395 - Particulars of a mortgage or charge 04 February 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 04 June 2003
287 - Change in situation or address of Registered Office 23 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 17 August 2000
287 - Change in situation or address of Registered Office 09 June 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 10 May 1999
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
225 - Change of Accounting Reference Date 14 July 1998
MEM/ARTS - N/A 09 June 1998
CERTNM - Change of name certificate 05 June 1998
287 - Change in situation or address of Registered Office 03 June 1998
287 - Change in situation or address of Registered Office 31 May 1998
287 - Change in situation or address of Registered Office 14 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.