STAINES COMMONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Change of details for Mr Stuart David Oldroyd as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Registered office address changed from Trinity Court 34 West Street Sutton SM1 1SH England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Stuart David Oldroyd on 2025-05-09

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

06/03/236 March 2023 Register inspection address has been changed from C/O Downs Solicitors Llp the Tanners 75 Meadrow Godalming Surrey GU7 3HU to Trinity Court 34 West Street Sutton SM1 1SH

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID OLDROYD / 18/05/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 22B HIGH STREET WITNEY OXFORDSHIRE OX28 6RB

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID OLDROYD / 31/05/2015

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID OLDROYD / 31/01/2014

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM THE TANNERS 75 MEADROW GODALMING SURREY GU7 3HU

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY PAUL LEACH

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN CHARLES LEACH / 26/03/2010

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

22/03/0422 March 2004 COMPANY NAME CHANGED NOTEWORTH LIMITED CERTIFICATE ISSUED ON 22/03/04

View Document

08/03/048 March 2004 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