FRED STODDART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-14 with updates

View Document

11/06/2411 June 2024 Cessation of Graeme Gilligan as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Graeme Gilligan as a secretary on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Steven Grant as a director on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Graeme Gilligan as a director on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Jon Paul Seed as a director on 2024-05-31

View Document

11/06/2411 June 2024 Notification of Dfp Services Limited as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Cessation of Sharon Gilligan as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Satisfaction of charge 005834560008 in full

View Document

09/05/249 May 2024 Satisfaction of charge 2 in full

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/12/207 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/10/197 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/08/1828 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/10/175 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/11/1621 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1621 November 2016 ADOPT ARTICLES 01/11/2016

View Document

21/11/1621 November 2016 ADOPT ARTICLES 01/11/2016

View Document

21/11/1621 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/11/1621 November 2016 ADOPT ARTICLES 01/11/2016

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/08/1518 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005834560008

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/08/1319 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 18/07/11 STATEMENT OF CAPITAL GBP 1450

View Document

07/07/117 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY SANDERSON

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR STEVEN GRANT

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR GRAEME GILLIGAN

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY BARRY SANDERSON

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY LISA STOBBS

View Document

09/11/109 November 2010 SECRETARY APPOINTED MR BARRY RICHARD SANDERSON

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MS LISA MARIA STOBBS / 14/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME GILLIGAN / 14/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARD SANDERSON / 14/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA BUNGONI / 18/06/2008

View Document

16/07/0816 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA STOBBS / 25/09/2007

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 £ IC 2000/1500 14/10/05 £ SR 500@1=500

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0510 November 2005 500 ORD SHARES PURCHASE 14/10/05

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

31/05/9631 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 23/08/95; CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/03/9529 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

10/09/9410 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9121 August 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

23/08/9023 August 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

11/09/8711 September 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

18/08/8618 August 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

06/05/576 May 1957 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