STEPHENS AND GILES CARPENTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Registration of charge 062589060004, created on 2023-02-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/08/187 August 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
07/08/187 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
28/04/1728 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/04/1715 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062589060003 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/08/1619 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062589060002 |
31/05/1631 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/05/1527 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/10/1431 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062589060001 |
27/05/1427 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/05/1327 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/06/128 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
22/02/1222 February 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
03/01/123 January 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL GILES |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES GILES / 24/05/2010 |
01/06/101 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY STEPHENS / 24/05/2010 |
11/03/1011 March 2010 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
11/03/1011 March 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 20 |
11/03/1011 March 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 10 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON STEPHENS / 08/02/2008 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 14 REYNOLDS WALK HORFIELD BRISTOL AVON BS7 0HU |
24/05/0724 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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