STEPHENS INDUSTRIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

16/04/2416 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from Hawthorn Works Corsham Wiltshire SN13 9rd to Mp8 Monks Park Monks Lane Corsham SN13 9PH on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/03/211 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KEAN / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR ALEX KEAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DIRECTOR APPOINTED MRS ANGELA TAYLOR-EARL

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE MARSHALL

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY LORRAINE MARSHALL

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR JOHN ROBERT EARL

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED STEPHENS (PLASTICS) LIMITED CERTIFICATE ISSUED ON 17/07/13

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MRS LORRAINE VICKI ANNE MARSHALL

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/08/1127 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MARSHALL / 31/07/2010

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0220 November 2002 MEMORANDUM OF ASSOCIATION

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 AUDITOR'S RESIGNATION

View Document

08/11/028 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/9417 August 1994 LOCATION OF DEBENTURE REGISTER

View Document

10/08/9410 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/923 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/07/923 July 1992 AUDITOR'S RESIGNATION

View Document

30/06/9230 June 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

30/06/9230 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM: 15/19 CAVENDISH PLACE LONDON W1M 9DL

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/10/8913 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/8722 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/875 May 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/06/865 June 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/04/846 April 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/7422 March 1974 MEMORANDUM OF ASSOCIATION

View Document

08/10/568 October 1956 CERTIFICATE OF INCORPORATION

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