H E STUBBINS AND 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
05/02/255 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/01/2531 January 2025 Director's details changed for Nicola Freuis on 2025-01-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/12/1910 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUBBINS BURTON / 04/02/2019

View Document

01/02/191 February 2019 SAIL ADDRESS CHANGED FROM: ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW UNITED KINGDOM

View Document

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

28/12/1728 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/02/155 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1411 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED JOHN STUBBINS BURTON

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED THOMAS JERMEY STUBBINS

View Document

05/03/135 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH STUBBINS / 23/01/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FREYIS / 23/01/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELISABETTA STUBBINS / 23/01/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA KEALEY BURTON / 23/01/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEREMY STUBBINS / 23/01/2013

View Document

04/03/134 March 2013 SAIL ADDRESS CREATED

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BURTON

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

09/06/119 June 2011 ARTICLES OF ASSOCIATION

View Document

24/05/1124 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1124 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/02/1025 February 2010 31/12/09 NO CHANGES

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED NICOLA FREYIS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/01/0013 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 252,366A 06/02/91

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

27/12/8627 December 1986 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

04/08/844 August 1984 ALTER MEM AND ARTS

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