STABLE & BARN LTD

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/08/2428 August 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

14/02/2214 February 2022 Change of details for Miss Charlotte Boyes as a person with significant control on 2022-01-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/08/1929 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLOTTE BOYES / 01/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM C/O DS ACCOUNTANCY LIMITED CLARENDON HOUSE 42 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3PL ENGLAND

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/07/1827 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLOTTE BOYES / 01/03/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE BOYES / 03/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE BOYES / 03/08/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE BOYES / 05/01/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE BOYES / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM C/O DS ACCOUNTANCY LIMITED FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH ENGLAND

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM UPWAYS VERRIOTTS LANE MORCOMBELAKE BRIDPORT DORSET DT6 6DX

View Document

19/01/1619 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 COMPANY NAME CHANGED STABLE BOYES LIMITED CERTIFICATE ISSUED ON 24/08/15

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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