STABLE VEHICLE CONTRACTS LLP

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

19/05/2419 May 2024 Accounts for a small company made up to 2023-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2022-12-31

View Document

13/03/2313 March 2023 Registration of charge OC3510960003, created on 2023-03-13

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

19/01/2219 January 2022 Member's details changed for David Cowan on 2022-01-19

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

04/07/214 July 2021 Accounts for a small company made up to 2020-12-31

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3510960002

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

08/01/188 January 2018 AUDITORS RESIGNATION (LLP)

View Document

05/01/185 January 2018 AUDITORS RESIGNATION (LLP)

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 ANNUAL RETURN MADE UP TO 23/12/15

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, LLP MEMBER PETER SMYTH

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID SMYTH

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER JOHN SMYTH

View Document

29/06/1529 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/01/152 January 2015 ANNUAL RETURN MADE UP TO 23/12/14

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 ANNUAL RETURN MADE UP TO 23/12/13

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 ANNUAL RETURN MADE UP TO 23/12/12

View Document

17/01/1317 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 ANNUAL RETURN MADE UP TO 23/12/11

View Document

15/02/1215 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID COWAN / 13/02/2012

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM EMAC HOUSE GATEWAY CREWE CHESHIRE CW1 6YY

View Document

07/01/117 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER SMYTH / 23/12/2010

View Document

07/01/117 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID COWAN / 23/12/2010

View Document

07/01/117 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID SMYTH / 23/12/2010

View Document

07/01/117 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN SMYTH / 23/12/2010

View Document

07/01/117 January 2011 SAIL ADDRESS CREATED

View Document

07/01/117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

07/01/117 January 2011 ANNUAL RETURN MADE UP TO 23/12/10

View Document

07/01/117 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SWANSWAY GARAGES LIMITED / 23/12/2010

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

03/03/103 March 2010 COMPANY NAME CHANGED STABLE VEHICLE CONTRACTS ONE LLP CERTIFICATE ISSUED ON 03/03/10

View Document

23/12/0923 December 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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