STEPHENS GASKETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Change of details for Mrs Elizabeth Louise Baynton as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mr Rex Baynton as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from Units 1-4 Alston Road Portway Industrial Estate Oldbury West Midlands B69 2PP to 19 Hainge Road Tividale Oldbury B69 2NR on 2021-11-09

View Document

03/08/213 August 2021 Termination of appointment of John Roger Trotman as a director on 2021-07-31

View Document

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

View Accounts

23/02/2123 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 004333040003

View Document

23/02/2123 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 004333040002

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR REX BAYNTON / 06/04/2016

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH LOUISE BAYNTON

View Document

14/10/2014 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 AUDITOR'S RESIGNATION

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 500

View Document

22/01/1922 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/07/1722 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LOUISE BAYNTON / 17/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER TROTMAN / 17/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR REX BAYNTON / 17/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LOUISE BAYNTON / 17/07/2017

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR REX BAYNTON / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR REX BAYNTON / 17/07/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/03/1314 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

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

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE BAYNTON / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REX BAYNTON / 10/02/2010

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; NO CHANGE OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; NO CHANGE OF MEMBERS

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 34, CLIVELAND STREET, BIRMINGHAM. B19 3SH.

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 £ IC 757/750 09/06/98 £ SR 7@1=7

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 AUDITOR'S RESIGNATION

View Document

06/03/986 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 £ IC 764/757 05/06/97 £ SR 7@1=7

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/01/97; CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 £ IC 771/764 28/02/96 £ SR 7@1=7

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/01/96; CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/04/954 April 1995 £ IC 778/771 01/03/95 £ SR 7@1=7

View Document

04/04/954 April 1995 POS 31/03/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/9523 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/05/9411 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED

View Document

26/02/9426 February 1994 RETURN MADE UP TO 31/01/94; CHANGE OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/04/9327 April 1993 £ IC 3000/2500 31/03/93 £ SR 500@1=500

View Document

27/04/9327 April 1993 POS 500 X £1 SHRS 31/03/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 ALTER MEM AND ARTS 01/06/92

View Document

21/07/9221 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/01/91; CHANGE OF MEMBERS

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 04/11/88; NO CHANGE OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/02/8829 February 1988 RETURN MADE UP TO 06/11/87; NO CHANGE OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/01/8815 January 1988 FIRST GAZETTE

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 86B SNOW HILL BIRMINGHAM 4

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

12/06/8612 June 1986 RETURN MADE UP TO 19/04/86; FULL LIST OF MEMBERS

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