STANNER MNFG LIMITED

Company Documents

DateDescription
09/08/149 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM
METRO INNS PONTELAND ROAD
KENTON BANK
NEWCASTLE UPON TYNE
NE3 3TY
UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR KEVIN COLEMAN

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/07/118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM DRAKELOW GORSE FARM YATEHOUSE LANE BYLEY MIDDLEWICH CHESHIRE CW10 9NS UNITED KINGDOM

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MS JACKIE KIRKPATRICK

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGRENAGHAN

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGRENAGHAN

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH CLAUGHTON

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

06/07/106 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCGRENAGHAN / 01/10/2009

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK MCCLOSKEY

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR PHILIP MCGRENAGHAN

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOHERTY

View Document

07/08/097 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 13A RAMSDEN DOCK ROAD BARROW IN FURNESS CUMBRIA LA14 2TL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/06/08; CHANGE OF MEMBERS; AMEND

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM ESTATES OFFICE ISLAND ROAD BARROW IN FURNESS CUMBRIA LA14 2TL

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0728 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/0728 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: GRIMSARGH HOUSE, GRIMSARGH, PRESTON. PR2 5JE

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 AUDITOR'S RESIGNATION

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/07/0514 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 22/06/95; CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/03/9531 March 1995 ADOPT MEM AND ARTS 16/03/95

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

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/06/9424 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM: 9 WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/8913 February 1989 ALTER MEM AND ARTS 251188

View Document

17/05/8817 May 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/04/8729 April 1987 ANNUAL ACCOUNTS MADE UP DATE 30/09/86

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 REGISTERED OFFICE CHANGED ON 16/08/86 FROM: 23 WEST CLIFF PRESTON LANCS

View Document

20/02/8620 February 1986 ANNUAL RETURN MADE UP TO 10/02/86

View Document

30/09/8530 September 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

21/03/8521 March 1985 ANNUAL RETURN MADE UP TO 18/03/85

View Document

21/03/8521 March 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

04/07/844 July 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

01/10/831 October 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

01/10/831 October 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

21/06/8221 June 1982 ANNUAL RETURN MADE UP TO 28/05/82

View Document

21/06/8221 June 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

05/06/815 June 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

05/09/605 September 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