STANMARLE DEVELOPMENTS(WOKINGHAM)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/08/2414 August 2024 Satisfaction of charge 4 in full

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Satisfaction of charge 3 in full

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

11/01/2411 January 2024 Satisfaction of charge 7 in full

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

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

View Accounts

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

View Accounts

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAM KNOTT / 20/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON WILLIAM KNOTT / 20/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR JOHN KNOTT / 20/05/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 7 TRESILLIAN HOUSE 214 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6DS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN KNOTT / 04/08/2014

View Document

02/06/152 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM KNOTT / 01/08/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN KNOTT / 27/05/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM KNOTT / 12/05/2010

View Document

07/06/107 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL LEIGH KNOTT / 12/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN KNOTT / 12/05/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 12/05/95; NO CHANGE 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

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

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/11/9111 November 1991 AUDITOR'S RESIGNATION

View Document

05/06/915 June 1991 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/10/9012 October 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 RETURN MADE UP TO 12/05/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 03/06/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/08/889 August 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/08/874 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

14/04/6914 April 1969 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/6829 October 1968 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/6620 October 1966 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