H.F. STILES AND SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Director's details changed for Mr Devid John Stiles on 2023-12-19

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Change of details for Mrs Katharine Anne Stiles as a person with significant control on 2023-01-12

View Document

30/01/2330 January 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-12

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-01-12

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from Sloperton House 144 Westbrook Bromham Chippenham Wiltshire SN15 2ED England to Sloperton Farm 144 Westbrook Bromham Chippenham Wiltshire SN15 2ED on 2022-02-10

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHARINE ANNE STILES / 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVID JOHN STILES / 04/09/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHARINE ANNE STILES / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE ANNE STILES / 04/09/2019

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HR ENGLAND

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY JOHN STILES

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STILES

View Document

25/06/1925 June 2019 CESSATION OF JOHN STILES AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CHANGE PERSON AS DIRECTOR

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARR STILES / 15/03/2019

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM SLOPERTON HOUSE WESTBROOK BROMHAM CHIPPENHAM WILTSHIRE

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN STILES / 15/03/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHARINE ANNE STILES / 15/03/2019

View Document

15/03/1915 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CARR STILES / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE ANNE STILES / 15/03/2019

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN STILES / 23/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KATHARINE ANNE STILES / 22/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/09/1515 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVID JOHN STILES / 28/01/2014

View Document

07/10/147 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 813000

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

14/10/1014 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE ANNE STILES / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARR STILES / 01/10/2009

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR DEVID JOHN STILES

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ADOPT MEM AND ARTS 18/03/2008

View Document

21/09/0721 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

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

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/09/0018 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/10/9815 October 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 05/08/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 RETURN MADE UP TO 05/08/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 05/08/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 RETURN MADE UP TO 22/05/88; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 PARTICULARS OF MORTGAGE/CHARGE

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