STAG OWNERS CLUB TOOLING FUND LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

14/02/2514 February 2025 Director's details changed for Mr Peter Howells on 2025-02-14

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/01/2426 January 2024 Appointment of Mr Wayne Woolford as a director on 2024-01-23

View Document

25/01/2425 January 2024 Termination of appointment of Michael James Allen as a director on 2024-01-23

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/07/232 July 2023 Micro company accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/11/2125 November 2021 Registered office address changed from Broadgates 47a Market Place Market Place Henley-on-Thames RG9 2AA England to Oakfield House Maidensgrove Henley-on-Thames RG9 6EX on 2021-11-25

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR PETER HOWELLS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BRUCE SMITH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM C/O PAUL SMITH ECOCLEEN FIRST FLOOR VIDECOM HOUSE NEWTOWN ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1HG ENGLAND

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA

View Document

05/11/155 November 2015 30/09/15 NO MEMBER LIST

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR PAUL ANDREW SMITH

View Document

24/10/1424 October 2014 30/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 30/09/13 NO MEMBER LIST

View Document

24/10/1324 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW SMITH / 30/09/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW FISHER / 30/09/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ALLEN / 30/09/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRUCE SMITH / 30/09/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALAN BOARD / 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/12/1227 December 2012 SECRETARY APPOINTED PAUL ANDREW SMITH

View Document

20/12/1220 December 2012 30/09/12 NO MEMBER LIST

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY DARREN WOOD

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/02/1223 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 30/09/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ALLEN / 01/10/2010

View Document

27/10/1027 October 2010 30/09/10 NO MEMBER LIST

View Document

25/05/1025 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 ADOPT ARTICLES 18/04/2010

View Document

15/10/0915 October 2009 30/09/09 NO MEMBER LIST

View Document

06/06/096 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 30/09/08

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM OAKHURST HOUSE 26 ALBERT ROAD TAMWORTH STAFORDSHIRE B79 7JS

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/10/037 October 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

17/04/0317 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/10/026 October 2002 ANNUAL RETURN MADE UP TO 30/09/02

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/10/014 October 2001 ANNUAL RETURN MADE UP TO 30/09/01

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: STADDLESTONES LAPWORTH HILL SOLIHULL WEST MIDLANDS B94 5PB

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/09/0029 September 2000 ANNUAL RETURN MADE UP TO 30/09/00

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 ANNUAL RETURN MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 ANNUAL RETURN MADE UP TO 30/09/97

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: STADDLE STONES LARWORTH HILL HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 5PB

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: STADDLESTONS LAPWORTH HILL NUTHURTY SOLIHULL B94 5PB

View Document

29/10/9629 October 1996 ANNUAL RETURN MADE UP TO 30/09/96

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/09/9528 September 1995 ANNUAL RETURN MADE UP TO 30/09/95

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: C/O ROBSON RHODES CENTRE CITY TOWER 7,HILL STREET BIRMINGHAM,B5 4UU

View Document

25/01/9525 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW SECRETARY APPOINTED

View Document

09/11/949 November 1994 ANNUAL RETURN MADE UP TO 30/09/94

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/12/9311 December 1993 NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 ANNUAL RETURN MADE UP TO 30/09/93

View Document

11/12/9311 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/9311 December 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9310 June 1993 ALTER MEM AND ARTS 09/10/92

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/02/939 February 1993 ANNUAL RETURN MADE UP TO 30/09/92

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92 FROM: WARMLAKE ESTATE MAIDSTONE ROAD SUTTON VALENCE MAIDSTONE KENT ME17 3LP

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 REGISTERED OFFICE CHANGED ON 04/11/91 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COALFIELD WEST MIDLANDS B74 4YG

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LY

View Document

08/10/918 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 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