STEPNELL LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewResolutions

View Document

01/09/251 September 2025 NewPart of the property or undertaking has been released from charge 004029340002

View Document

01/09/251 September 2025 New

View Document

01/09/251 September 2025 New

View Document

01/09/251 September 2025 NewStatement of capital on 2025-09-01

View Document

01/09/251 September 2025 NewResolutions

View Document

20/08/2520 August 2025 NewSatisfaction of charge 004029340005 in full

View Document

20/08/2520 August 2025 NewSatisfaction of charge 004029340004 in full

View Document

20/08/2520 August 2025 NewSatisfaction of charge 004029340003 in full

View Document

25/03/2525 March 2025 Termination of appointment of Adrian Michael Barnes as a director on 2025-03-24

View Document

21/11/2421 November 2024 Full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

18/10/2318 October 2023 Appointment of Mr Adrian Michael Barnes as a director on 2023-10-11

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Registration of charge 004029340005, created on 2023-08-04

View Document

09/08/239 August 2023 Registration of charge 004029340004, created on 2023-08-04

View Document

22/02/2322 February 2023 Director's details changed for Mr Thomas Bosworth Wakeford on 2017-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/11/2230 November 2022 Registration of charge 004029340003, created on 2022-11-28

View Document

19/10/2219 October 2022 Full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Notification of Stepnell Holdings Limited as a person with significant control on 2016-04-30

View Document

18/10/2218 October 2022 Cessation of Stepnell Holdings Group Limited as a person with significant control on 2022-08-31

View Document

12/10/2212 October 2022 Appointment of Thomas Michael Sewell as a director on 2022-09-07

View Document

15/09/2215 September 2022 Notification of Stepnell Holdings Group Limited as a person with significant control on 2022-08-31

View Document

15/09/2215 September 2022 Cessation of Stepnell Holdings Limited as a person with significant control on 2022-08-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAYNES

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004029340002

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR RICHARD BAILEY

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED ROBERT CHARLES SPEIRS

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BRILL

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

16/10/1516 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK MIDDLETON

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/10/148 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

16/12/1316 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIFFORD BRILL / 01/07/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WAKEFORD / 01/07/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 01/07/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY WAKEFORD / 01/07/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WAKEFORD / 01/07/2013

View Document

16/10/1316 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL MIDDLETON / 01/07/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HAYNES / 01/07/2013

View Document

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 01/07/2013

View Document

20/11/1220 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY PETER WAKEFORD

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 03/09/2012

View Document

02/11/122 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 SECRETARY APPOINTED MR THOMAS BOSWORTH WAKEFORD

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR THOMAS BOSWORTH WAKEFORD

View Document

13/12/1113 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL MIDDLETON / 06/10/2011

View Document

11/10/1111 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 31/03/10 STATEMENT OF CAPITAL GBP 7947700

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKEFORD

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR JAMES RICHARD WAKEFORD

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL MIDDLETON / 06/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD BRILL / 06/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WAKEFORD / 06/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HAYNES / 06/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/12/082 December 2008 GBP NC 120000/7116700 26/11/2008

View Document

02/12/082 December 2008 NC INC ALREADY ADJUSTED 26/11/08

View Document

02/12/082 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0821 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR WILLIAM GEORGE HAYNES

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/10/0725 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/11/959 November 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9425 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/12/9317 December 1993 RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/01/9315 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 REGISTERED OFFICE CHANGED ON 09/04/91 FROM: ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AF

View Document

09/04/919 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/919 April 1991 PAYMENT OF DIVIDENT 28/03/91

View Document

09/04/919 April 1991

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ALTER MEM AND ARTS 16/01/90

View Document

26/02/9026 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/893 November 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/10/8828 October 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/04/735 April 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/73

View Document

06/01/616 January 1961 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/61

View Document

10/01/4610 January 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/4610 January 1946 CERTIFICATE OF INCORPORATION

View Document


More Company Information