STIBBS & SONS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-24 with updates

View Document

13/04/2313 April 2023 Accounts for a dormant company made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

09/01/239 January 2023 Director's details changed for Mrs Theresa Emily Stibbs on 2022-12-24

View Document

09/01/239 January 2023 Director's details changed for Mr Andrew Charles Stibbs on 2022-12-24

View Document

09/01/239 January 2023 Change of details for Mrs Theresa Emily Stibbs as a person with significant control on 2022-12-24

View Document

09/01/239 January 2023 Change of details for Mr Andrew Charles Stibbs as a person with significant control on 2022-12-24

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

09/01/239 January 2023 Secretary's details changed for Mrs Theresa Emily Stibbs on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Andrew Charles Stibbs on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mrs Theresa Emily Stibbs on 2023-01-09

View Document

01/11/221 November 2022 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/19

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

24/10/1824 October 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES STIBBS / 23/12/2017

View Document

04/10/174 October 2017 CURREXT FROM 30/09/2017 TO 30/01/2018

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/01/1321 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA EMILY STIBBS / 01/12/2010

View Document

26/01/1126 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES STIBBS / 01/12/2010

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA EMILY STIBBS / 01/12/2010

View Document

16/12/1016 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / THERESA EMILY STIBBS / 24/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES STIBBS / 24/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA EMILY STIBBS / 24/12/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: YARD HOUSE CAT STREET EAST HENDRED WANTAGE OXFORDSHIRE OX12 8JT

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0524 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: PENNY GREEN CAT STREET EAST HENDRED WANTAGE OXON OX12 8JT

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ALTER MEM AND ARTS 17/06/97

View Document

24/06/9724 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/12/9222 December 1992 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/01/8823 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

18/12/8618 December 1986 RETURN MADE UP TO 11/12/86; 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