STANTONS (WEYBRIDGE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

14/06/2414 June 2024 Change of details for Mrs Tina Marie Stanton as a person with significant control on 2024-06-12

View Document

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

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

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

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM HIGHVIEW HOUSE 1ST FLOOR TATTENHAM CRESCENT EPSOM SURREY KT18 5QJ

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/03/1728 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/01/1614 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM CURZON HOUSE 1ST FLOOR 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

13/01/1513 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/01/1427 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MARIE STANTON / 28/12/2009

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA MARIE STANTON / 28/12/2009

View Document

01/06/101 June 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FITZPATRICK / 28/12/2009

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM CANAL BRIDGE BYFLEET ROAD NEW HAW WEYBRIDGE SURREY KT15 3JF

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/01/098 January 2009 GBP IC 15000/7650 03/06/08 GBP SR 7350@1=7350

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 28/12/96; CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/01/9528 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

25/01/9425 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/10/9223 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 DIRECTOR RESIGNED

View Document

22/01/9022 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/12/8822 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/12/8822 December 1988 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

26/11/8226 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

05/03/585 March 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information