BOB STABLER & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Appointment of Mrs Carrie Ann Blair as a director on 2023-08-15

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Memorandum and Articles of Association

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

13/07/2313 July 2023 Particulars of variation of rights attached to shares

View Document

13/07/2313 July 2023 Change of share class name or designation

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 ARTICLES OF ASSOCIATION

View Document

20/02/2020 February 2020 ADOPT ARTICLES 17/02/2019

View Document

31/10/1931 October 2019 SECRETARY APPOINTED MRS AMY MARIE DHLIWAYO

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY MARIE STABLER / 31/10/2019

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY PAUL STABLER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MATTHEW STABLER / 07/12/2018

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW STABLER / 14/08/2019

View Document

15/02/1915 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 46

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MATTHEW STABLER / 01/03/2018

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS BEVERLEY ANN STABLER

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR ZAC STABLER

View Document

08/12/178 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 10/10/17 STATEMENT OF CAPITAL GBP 45

View Document

06/12/176 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1721 November 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/1717 October 2017 CESSATION OF JOHN FRANCIS STABLER AS A PSC

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MATTHEW STABLER / 10/10/2017

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN STABLER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MATTHEW STABLER / 06/04/2016

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS STABLER / 06/04/2016

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MISS AMY MARIE STABLER

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/08/147 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/08/138 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW STABLER / 23/02/2011

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MATTHEW STABLER / 23/02/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS STABLER / 04/08/2010

View Document

06/08/106 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW STABLER / 04/08/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL STABLER / 15/04/2009

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STABLER / 15/04/2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 7 MANOR STREET BRIDLINGTON EAST YORKSHIRE YO15 2SA

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/08/044 August 2004 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