STILINGS LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Previous accounting period shortened from 2024-10-31 to 2024-03-31

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/06/233 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

03/02/233 February 2023 Change of details for Mr Timothy Martin Pywell as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Termination of appointment of Dennis William Pywell as a member on 2022-03-18

View Document

07/04/227 April 2022 Appointment of Mrs Cheryl Catherine Partridge-Pywell as a member on 2022-04-07

View Document

07/04/227 April 2022 Change of details for Mr Timothy Martin Pywell as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Cessation of Dennis William Pywell as a person with significant control on 2022-03-18

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

17/05/1917 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 ANNUAL RETURN MADE UP TO 29/05/16

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/06/1517 June 2015 ANNUAL RETURN MADE UP TO 29/05/15

View Document

01/08/141 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 ANNUAL RETURN MADE UP TO 29/05/14

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/06/1325 June 2013 ANNUAL RETURN MADE UP TO 29/05/13

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 ANNUAL RETURN MADE UP TO 29/05/12

View Document

02/06/112 June 2011 ANNUAL RETURN MADE UP TO 29/05/11

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM LANDACRE HOUSE CASTLE ROAD CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9JQ

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/07/1013 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 ANNUAL RETURN MADE UP TO 29/05/10

View Document

24/08/0924 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

24/10/0824 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 ANNUAL RETURN MADE UP TO 29/05/08

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM LANDACRE HOUSE CASTLE ROAD CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 8YA

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 3 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 29/05/07

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 29/05/06

View Document

29/04/0629 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/06/0516 June 2005 ANNUAL RETURN MADE UP TO 29/05/05

View Document

27/05/0427 May 2004 ANNUAL RETURN MADE UP TO 29/05/04

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

18/07/0318 July 2003 ANNUAL RETURN MADE UP TO 29/05/03

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

17/06/0217 June 2002 ANNUAL RETURN MADE UP TO 29/05/02

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/01/0210 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/10/01

View Document

29/05/0129 May 2001 INCORPORATION DOCUMENT 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