A.J.STEBBINGS LTD
Company Documents
Date | Description |
---|---|
09/05/149 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/09/1325 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/10/1226 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/09/1126 September 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/12/1018 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN STEBBINGS / 01/10/2009 |
18/12/1018 December 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
06/02/106 February 2010 | DISS40 (DISS40(SOAD)) |
03/02/103 February 2010 | Annual return made up to 24 September 2009 with full list of shareholders |
19/01/1019 January 2010 | FIRST GAZETTE |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM ALBAN HOUSE, 99 HIGH STREET SOUTH, DUNSTABLE BEDS LU6 3SF |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
01/10/081 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY FLAWN / 03/09/2008 |
17/09/0817 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN STEBBINGS / 03/09/2008 |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
04/10/074 October 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
30/10/0630 October 2006 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: ALBAN HOUSE, 99 HIGH STREET SOUTH, DUNSTABLE BEDS LU6 3BP |
30/10/0630 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
24/09/0324 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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