STEPHENSON HALLIDAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

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

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

15/01/2515 January 2025 Appointment of Mr George Mooney as a director on 2025-01-01

View Document

13/01/2513 January 2025 Appointment of Mr Peter Frederick Whipp as a director on 2025-01-01

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 041796800003, created on 2024-09-06

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

02/01/242 January 2024 Accounts for a small company made up to 2023-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

23/11/2223 November 2022 Appointment of Mr Adam Perry as a director on 2022-11-21

View Document

23/11/2223 November 2022 Appointment of Mrs Kelly Marie Anderson as a director on 2022-11-21

View Document

08/11/228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

26/04/2226 April 2022 Satisfaction of charge 041796800001 in full

View Document

01/02/221 February 2022 Director's details changed for Mr Kenneth John Halliday on 2022-01-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Director's details changed for Mr Alasdair Alan Ryder on 2022-02-01

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Director's details changed for Alan Ryder on 2021-09-27

View Document

28/06/2128 June 2021 Second filing for the termination of Kenneth John Halliday as a secretary

View Document

28/06/2128 June 2021 Second filing for the termination of Rachael Ann Halliday as a director

View Document

28/06/2128 June 2021 Second filing for the termination of Ruth Mary Lloyd Campbell as a director

View Document

30/04/2130 April 2021 Termination of appointment of Kenneth John Halliday as a secretary on 2021-04-28

View Document

30/04/2130 April 2021

View Document

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

View Accounts

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

View Accounts

30/12/1930 December 2019 14/08/19 STATEMENT OF CAPITAL GBP 96

View Document

30/12/1930 December 2019 14/08/19 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER STEPHENSON

View Document

31/10/1931 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / KENNETH JOHN HALLIDAY / 14/03/2018

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHENSON / 07/02/2019

View Document

14/11/1814 November 2018 14/08/18 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1814 November 2018 14/08/18 STATEMENT OF CAPITAL GBP 96

View Document

14/11/1814 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1812 June 2018 13/04/18 STATEMENT OF CAPITAL GBP 94

View Document

12/06/1812 June 2018 13/04/18 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

13/10/1713 October 2017 01/08/17 STATEMENT OF CAPITAL GBP 98

View Document

13/10/1713 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/1713 October 2017 01/08/17 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/176 June 2017 10/04/17 STATEMENT OF CAPITAL GBP 94

View Document

06/06/176 June 2017 10/04/17 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

02/02/172 February 2017 SAIL ADDRESS CREATED

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041796800001

View Document

06/10/166 October 2016 02/08/16 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1616 September 2016 02/08/16 STATEMENT OF CAPITAL GBP 98

View Document

16/09/1616 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 08/04/16 STATEMENT OF CAPITAL GBP 94

View Document

07/06/167 June 2016 08/04/16 STATEMENT OF CAPITAL GBP 100

View Document

07/06/167 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1521 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 98

View Document

21/09/1521 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 100

View Document

09/06/159 June 2015 24/04/15 STATEMENT OF CAPITAL GBP 100

View Document

09/06/159 June 2015 24/04/15 STATEMENT OF CAPITAL GBP 94

View Document

09/06/159 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 134 HIGHGATE KENDAL CUMBRIA LA9 4HL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE STEPHENSON

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED RUTH MARY LLOYD CAMPBELL

View Document

26/06/1426 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1426 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1425 June 2014 ADOPT ARTICLES 16/05/2014

View Document

25/06/1425 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 106

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE STEPHENSON / 15/02/2013

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHENSON / 15/02/2013

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR APPOINTED LORRAINE STEPHENSON

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED RACHEL ANN HALLIDAY

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN HALLIDAY / 01/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHENSON / 01/02/2010

View Document

03/02/103 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 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