STAMFORD CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Cessation of Andrew Michael John Mari as a person with significant control on 2024-01-18

View Document

26/03/2426 March 2024 Termination of appointment of Andrew Michael John Mari as a director on 2024-01-18

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

24/11/2324 November 2023 Notification of Jane Mari as a person with significant control on 2023-02-01

View Document

24/11/2324 November 2023 Notification of Andrew Michael John Mari as a person with significant control on 2023-02-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Change of share class name or designation

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

22/11/2222 November 2022 Change of details for Mr John Raffeale Mari as a person with significant control on 2016-04-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY JOAN MARI

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006594750003

View Document

14/02/1814 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/03/175 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/11/1516 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/11/1413 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/11/1117 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/04/1112 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 2000

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/11/1026 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JOHN MARI / 07/11/2009

View Document

27/01/1027 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BATTEN / 07/11/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAFFEALE MARI / 07/11/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/074 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: LEASIDE INDUSTRIAL ESTATE 61 GARMAN ROAD LONDON N17 0UN

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0410 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 07/11/98; CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/05/976 May 1997 COMPANY NAME CHANGED STAMFORD ASPHALTE CO. LIMITED CERTIFICATE ISSUED ON 07/05/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

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

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/03/8814 March 1988 EXEMPTION FROM APPOINTING AUDITORS 311287

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: 336A REGENTS PARK RD. FINCHLEY LONDON N3 2LQ.

View Document

03/11/873 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/10/8621 October 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/05/6017 May 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/6017 May 1960 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