JOHN STEBBING ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for Sarah-Jane Stebbing on 2025-08-22

View Document

28/08/2528 August 2025 NewDirector's details changed for Mr Thomas Robert Stebbing on 2025-08-22

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/01/259 January 2025 Director's details changed for Sarah-Jane Stebbing on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from Unit 2B, Barton Road Trading Estate Barton Road Bury St. Edmunds Suffolk IP32 7BE England to Great Eastern House Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Mr Thomas Robert Stebbing on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Mr Thomas Robert Stebbing as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Sarah-Jane Stebbing as a person with significant control on 2025-01-09

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

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

View Accounts

23/08/2323 August 2023 Satisfaction of charge 1 in full

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

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

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

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

View Accounts

30/04/2130 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/08/2024 August 2020 ADOPT ARTICLES 10/08/2020

View Document

24/08/2024 August 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

01/05/201 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/1922 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT STEBBING / 10/05/2019

View Document

10/05/1910 May 2019 CESSATION OF JOHN RICHARD STEBBING AS A PSC

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH-JANE STEBBING / 10/05/2019

View Document

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

View Accounts

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STEBBING

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY JOHN STEBBING

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

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

View Accounts

15/11/1715 November 2017 30/09/17 STATEMENT OF CAPITAL GBP 70

View Document

26/10/1726 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, 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

10/05/1610 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT STEBBING / 11/04/2016

View Document

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

View Accounts

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 78 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1NX

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT STEBBING / 01/05/2013

View Document

07/06/137 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH-JANE PEARCE / 01/05/2013

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/11/1230 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

06/06/126 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/1110 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1110 October 2011 COMPANY NAME CHANGED JOHN STEBBING ARCHITECT LIMITED CERTIFICATE ISSUED ON 10/10/11

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED SARAH-JANE PEARCE

View Document

10/05/1110 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/05/1011 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD STEBBING / 01/01/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN STEBBING / 01/01/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0610 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 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