STAKAPAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Register inspection address has been changed from International House Hatherton Street Walsall WS4 2LA England to Groucott Moor Accountants, Lombard House Cross Keys Lichfield WS13 6DN

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-07-30 with no updates

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Appointment of Mrs Danielle Coddington as a director on 2025-05-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Appointment of Mr James Daniel Sullivan as a director on 2024-12-01

View Document

02/12/242 December 2024 Appointment of Mr Richard Edward Stuart Owen as a director on 2024-12-01

View Document

02/12/242 December 2024 Appointment of Mr Osman Sibanda as a director on 2024-12-01

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Register inspection address has been changed from Bakers Chartered Accountants Broadway North Walsall WS1 2AN England to International House Hatherton Street Walsall WS4 2LA

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/01/222 January 2022 Change of details for Staknstore Limited as a person with significant control on 2021-10-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Notification of Staknstore Limited as a person with significant control on 2021-10-27

View Document

30/12/2130 December 2021 Cessation of Nicholas Warren Betteley as a person with significant control on 2021-09-26

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/136 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1215 August 2012 SAIL ADDRESS CREATED

View Document

15/08/1215 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM, BETTYS' LANE, NORTON CANES, CANNOCK, STAFFS, WS11 3PT

View Document

02/08/122 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 2000

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/08/1115 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 SECRETARY APPOINTED MRS SANDRA DENISE BETTELEY

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR SARA PRITCHARD

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BETTELEY

View Document

01/08/111 August 2011 CONTRACT RELATING TO COMPANY PURCHASE OF 2000 ORD SHARES 26/07/2011

View Document

15/03/1115 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JAYNE PRITCHARD / 30/07/2010

View Document

03/08/103 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA BURNS MACE / 27/08/2008

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

10/01/9810 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9810 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9810 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 NEW SECRETARY APPOINTED

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 AUDITOR'S RESIGNATION

View Document

03/10/943 October 1994 £ IC 8000/4000 31/08/94 £ SR 4000@1=4000

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/08/94

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 S252 DISP LAYING ACC 12/08/94

View Document

25/08/9425 August 1994 ALTER MEM AND ARTS 12/08/94

View Document

25/08/9425 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9425 August 1994 S366A DISP HOLDING AGM 12/08/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

21/08/9221 August 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/08/9020 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

22/10/8722 October 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

28/08/8628 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

28/08/8628 August 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

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