STACKBOURNE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

15/05/2415 May 2024 Liquidators' statement of receipts and payments to 2024-02-29

View Document

23/03/2323 March 2023 Registered office address changed from Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-03-23

View Document

23/03/2323 March 2023 Declaration of solvency

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Appointment of a voluntary liquidator

View Document

23/03/2323 March 2023 Resolutions

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

22/02/2322 February 2023 Cessation of Christina Jayne Hitchcock as a person with significant control on 2023-02-20

View Document

22/02/2322 February 2023 Cessation of Timothy James Merritt as a person with significant control on 2023-02-20

View Document

22/02/2322 February 2023 Director's details changed for Mrs Sandra Ann Flynn on 2023-02-20

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2018-12-21

View Document

03/02/233 February 2023 Termination of appointment of Charles Nicholas Morton as a secretary on 2023-01-25

View Document

03/02/233 February 2023 Appointment of Ms Sandra Flynn as a secretary on 2023-01-25

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Accounts

03/06/213 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21

View Document

02/06/212 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 014140650013

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

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

View Accounts

18/06/2018 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANN MCGRATH / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANN FLYNN / 20/02/2020

View Document

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

View Accounts

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MERRITT / 02/12/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MERRITT / 02/12/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANN MCGRATH / 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAURICE NORMAN / 09/09/2019

View Document

16/08/1916 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID HOLT

View Document

04/10/184 October 2018 CESSATION OF CHARLES NICHOLAS MORTON AS A PSC

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MRS SANDRA ANN MCGRATH

View Document

30/04/1830 April 2018 CESSATION OF HAWK INVESTMENT HOLDINGS LIMITED AS A PSC

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAURICE NORMAN / 16/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

29/06/1729 June 2017 CESSATION OF JAMES ALEXANDER MERRITT AS A PSC

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA JANE HITCHCOCK

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES NICHOLAS MORTON

View Document

10/05/1710 May 2017 ARTICLES OF ASSOCIATION

View Document

10/05/1710 May 2017 ALTER ARTICLES 19/12/2016

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

27/05/1627 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 9

View Document

27/05/1627 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8

View Document

17/03/1617 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MERRITT / 21/02/2015

View Document

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MRS CHRISTINA JAYNE HITCHCOCK

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MERRITT

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MRS CHRISTINA JANE HITCHCOCK

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

03/03/143 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 AUDITOR'S RESIGNATION

View Document

13/02/1413 February 2014 AUDITOR'S RESIGNATION

View Document

13/02/1413 February 2014 AUDITOR'S RESIGNATION

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LEONARD ROBERT MORTON / 24/02/2013

View Document

08/11/128 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 9

View Document

08/11/128 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 7

View Document

08/11/128 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 8

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM TORRINGTON HSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD

View Document

02/04/122 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

06/05/116 May 2011 SECRETARY APPOINTED MR CHARLES NICHOLAS MORTON

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA MCGRATH

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

03/03/113 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

25/02/1025 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

06/12/096 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY RAYMOND LOCKYER

View Document

01/09/081 September 2008 SECRETARY APPOINTED SANDRA MCGRATH

View Document

01/03/081 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

29/06/0229 June 2002 AUDITOR'S RESIGNATION

View Document

18/03/0218 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/10/0010 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01

View Document

19/07/0019 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/009 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 S366A DISP HOLDING AGM 05/01/96

View Document

30/01/9630 January 1996 S252 DISP LAYING ACC 05/01/96

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 23/11/90; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

05/08/885 August 1988 RETURN MADE UP TO 27/05/88; NO CHANGE OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 31/08/87; NO CHANGE OF MEMBERS

View Document

06/12/866 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

14/11/8614 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/8624 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

09/02/799 February 1979 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