P & K A STEPHENSON LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Satisfaction of charge 1 in full |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
26/02/2226 February 2022 | Confirmation statement made on 2021-12-05 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | 11/11/19 STATEMENT OF CAPITAL GBP 3.00 |
28/11/1928 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/11/1928 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
07/12/177 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN STEPHENSON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/01/176 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
13/01/1613 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
05/01/165 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
14/12/1414 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
25/11/1425 November 2014 | 31/03/14 TOTAL EXEMPTION FULL |
02/01/142 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
03/10/133 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
19/12/1219 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
04/10/124 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
14/12/1114 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
23/11/1123 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
10/02/1110 February 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
16/11/1016 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
15/02/1015 February 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE STEPHENSON / 12/02/2010 |
29/12/0929 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
11/02/0911 February 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
21/09/0721 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
09/12/059 December 2005 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 7 LARCH RISE BARROW IN FURNESS CUMBRIA LA13 0JZ |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/06/0417 June 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
18/12/0318 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
26/04/0326 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/0325 February 2003 | COMPANY NAME CHANGED BARGAIN BOOZE BARROW LIMITED CERTIFICATE ISSUED ON 25/02/03 |
30/12/0230 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/12/0230 December 2002 | NEW DIRECTOR APPOINTED |
30/12/0230 December 2002 | REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
30/12/0230 December 2002 | SECRETARY RESIGNED |
30/12/0230 December 2002 | DIRECTOR RESIGNED |
05/12/025 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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