STEPHENSONS (2000) LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

15/09/2215 September 2022 Application to strike the company off the register

View Document

13/01/2213 January 2022 Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Elisa Marie Griffin as a director on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Gavin Matthew Perkins as a director on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Mr Steven Redgwell as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with updates

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISA MARIE GRIFFIN / 01/01/2015

View Document

09/01/159 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISA MARIE GRIFFIN / 01/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRINKLOW / 01/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY CHARLES / 01/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COOKE / 01/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GRANTHAM / 17/07/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS / 20/05/2011

View Document

09/01/159 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
CROWN HOUSE WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SW

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED SOPHIE LOUISE COOKE

View Document

12/03/1412 March 2014 CURRSHO FROM 31/01/2015 TO 30/11/2014

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR STEPHEN PAUL COOKE

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

30/12/1130 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

29/12/1029 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRINKLOW / 29/12/2010

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY CHARLES / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GRANTHAM / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRINKLOW / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISA MARIE GRIFFIN / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS / 17/12/2009

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

30/12/0830 December 2008 DIRECTOR'S PARTICULARS IAN LEWIS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED ALAN BRINKLOW

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/09/084 September 2008 DIRECTOR APPOINTED STEPHEN PAUL GRANTHAM

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY APPOINTED ELISA MARIE GRIFFIN

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DAVID HENRY CHARLES

View Document

29/08/0829 August 2008 DIRECTOR RESIGNED ALAN BRINKLOW

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: MANOR HOUSE, 3 LOW MOOR ROAD LINCOLN LINCOLNSHIRE LN6 3JY

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY RESIGNED JANE BRINKLOW

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/01/0811 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: SYDNEY HOUSE LOWER HIGH STREET, WADDINGTON, LINCOLN LINCOLNSHIRE LN5 9QA

View Document

17/11/0617 November 2006 S-DIV 09/11/06

View Document

17/11/0617 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0617 November 2006 MEMORANDUM OF ASSOCIATION

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: SAINT SWITHINS SQUARE LINCOLN LINCOLNSHIRE LN2 1HB

View Document

29/12/9929 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information