STACEY PROCESSING LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

02/05/242 May 2024 Appointment of Mr Jack Stacey as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Mr Luke Stacey as a director on 2024-04-30

View Document

30/04/2430 April 2024 Notification of Stacey Limited as a person with significant control on 2024-04-16

View Document

30/04/2430 April 2024 Cessation of Tony Stacey as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Cancellation of shares. Statement of capital on 2024-03-26

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

08/04/248 April 2024 Change of share class name or designation

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Purchase of own shares.

View Document

18/01/2218 January 2022 Cancellation of shares. Statement of capital on 2021-12-15

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

27/11/2027 November 2020 22/10/20 STATEMENT OF CAPITAL GBP 71

View Document

27/11/2027 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/2010 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 76

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 06/09/19 STATEMENT OF CAPITAL GBP 78

View Document

22/10/1922 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 80

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/192 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/192 April 2019 03/01/19 STATEMENT OF CAPITAL GBP 82

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 03/07/18 STATEMENT OF CAPITAL GBP 85

View Document

09/08/189 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1817 July 2018 03/05/18 STATEMENT OF CAPITAL GBP 86

View Document

17/07/1817 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

14/06/1814 June 2018 CESSATION OF ROBIN STACEY AS A PSC

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR TONY STACEY / 21/12/2017

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/187 June 2018 03/03/18 STATEMENT OF CAPITAL GBP 87

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1818 January 2018 21/12/2017

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN STACEY

View Document

08/01/188 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 88

View Document

05/01/185 January 2018 ALTER ARTICLES 21/12/2017

View Document

05/01/185 January 2018 ARTICLES OF ASSOCIATION

View Document

04/01/184 January 2018 ARTICLES OF ASSOCIATION

View Document

16/12/1716 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRETT STACEY

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JAYNE SHEILA WRIGHT / 14/05/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY STACEY / 14/05/2015

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 ADOPT ARTICLES 03/07/2012

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STACEY / 01/06/2011

View Document

15/04/1115 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR BRETT STACEY

View Document

09/06/109 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY STACEY / 23/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STACEY / 23/05/2010

View Document

20/11/0920 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/0920 November 2009 COMPANY NAME CHANGED R & T STACEY PLANT HIRE LIMITED CERTIFICATE ISSUED ON 20/11/09

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 1 EAST END ELTON MATLOCK DERBYSHIRE DE4 2AQ

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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