STEPASIDE AGRI LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

25/03/2525 March 2025 Cessation of Matthew Shaun Utting as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Appointment of Miss Chloe Hardiman as a director on 2025-03-25

View Document

25/03/2525 March 2025 Termination of appointment of Matthew Shaun Utting as a director on 2025-03-25

View Document

25/03/2525 March 2025 Notification of Chloe Hardiman as a person with significant control on 2025-03-25

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-07-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

28/08/2428 August 2024 Certificate of change of name

View Document

14/08/2414 August 2024 Notification of Matthew Shaun Utting as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Kim Elaine Hazelgrove as a director on 2024-08-14

View Document

14/08/2414 August 2024 Appointment of Mr Matthew Shaun Utting as a director on 2024-08-14

View Document

14/08/2414 August 2024 Cessation of Kim Elaine Hazelgrove as a person with significant control on 2024-08-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

07/04/237 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Registered office address changed from 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL England to 3 Keppel Close Litcham King's Lynn Norfolk PE32 2YD on 2022-01-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWDEN

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MRS KIM ELAINE HAZELGROVE

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM ELAINE HAZELGROVE

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED KEN ROBERTS (GB) LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY SANDRA ROBERTS

View Document

24/10/1724 October 2017 CESSATION OF MRS SANDRA ELIZBETH ROBERTS AS A PSC

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR DAVID PHILIP LAKE BOWDEN

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERTS

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 2 ACORN COURT BRIDGE INDUSTRIAL ESTATE WYMONDHAM NORFOLK NR18 9AL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRS SANDRA ELIZBETH ROBERTS

View Document

01/08/171 August 2017 CESSATION OF KENNETH STANLEY ROBERTS AS A PSC

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STANLEY ROBERTS / 28/07/2014

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 2 RENOIR PLACE LOWESTOFT SUFFOLK NR32 4LY

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH ROBERTS / 28/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ELIZABETH ROBERTS / 01/10/2009

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STANLEY ROBERTS / 01/10/2009

View Document

19/08/1119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; NO CHANGE OF MEMBERS

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA THOMSON / 30/09/2007

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/054 July 2005 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