STEMBROOK LIMITED

Company Documents

DateDescription
07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

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

View Accounts

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

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANNE JONES / 19/02/2012

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN JONES / 19/02/2012

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM DOUBLERS REST TINMANS GREEN REDBROOK MONMOUTH GWENT NP25 4NB WALES

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM DUBLERS REST TINMANS GREEN REDBROOK MONMOUTH GWENT NP25 4NB WALES

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA ANNE JONES / 19/02/2012

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM DOUBLERS REST TINMANS GREEN REDBROOK MONMOUTH MONMOUTHSHIRE NP25 4NB WALES

View Document

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

View Accounts

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM DUBBLERS REST TINMANS GREEN REDBROOK MONMOUTH GWENT NP25 4NB WALES

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM DUBBLERS REST REDBROOK MONMOUTH GWENT NP25 4LX WALES

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM DUBBLERS REST TINMANS GREEN REDBROOK MONMOUTH GWENT NP25 4NB GREAT BRITAIN

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM OLD FOUNDARY COTTAGE REDBROOK MONMOUTH SOUTH WALES NP25 4LU

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/10/024 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 32,CAMBRAY PLACE CHELTENHAM GLOUCESTERSHIRE GL50 1JP

View Document

11/09/9711 September 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/03/974 March 1997 FIRST GAZETTE

View Document

28/09/9528 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

23/11/9423 November 1994 AUDITOR'S RESIGNATION

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/03/9213 March 1992 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/03/917 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: C/O GRANT THORNTON KENNEDY TOWER ST CHAD'S QUEENSWAY,BIRMINGHAM B4 6EL

View Document

06/12/906 December 1990 AUDITOR'S RESIGNATION

View Document

25/08/8925 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/898 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/11/8814 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 REGISTERED OFFICE CHANGED ON 14/11/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

12/09/8812 September 1988 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