STEPHEN J TABNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

30/11/2330 November 2023 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to Unit 1 Kingfisher Business Park Gatehouse Brown Street Widnes Cheshire WA8 0RE on 2023-11-30

View Document

29/11/2329 November 2023 Director's details changed for Mr Stephen John Tabner on 2023-11-29

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

13/01/2313 January 2023 Director's details changed for Mr Stephen John Tabner on 2023-01-13

View Document

09/01/239 January 2023 Registered office address changed from C/O Gardner & Co, Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 2023-01-09

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-01 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/08/216 August 2021 Satisfaction of charge 1 in full

View Document

06/08/216 August 2021 Satisfaction of charge 043743090002 in full

View Document

07/06/217 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

18/05/2018 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

27/06/1927 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

27/06/1827 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

03/08/173 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043743090002

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY GARETH TABNER

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED STEPHEN J TABNER & SONS LIMITED CERTIFICATE ISSUED ON 12/02/13

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH MURRAY TABNER / 01/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TABNER / 13/10/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 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