STOKE VIEW BUSINESS PARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Appointment of Mr Stephen Reginald Reynolds as a director on 2023-11-15

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY HEWETT

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY CLARKE

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR ANDREW GEORGE BAIRD

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY JAMES CLARKE

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM LOWER VEDDW DEVAUDEN CHEPSTOW GWENT NP16 6PH

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR PAUL RICHARD MAYER

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 31/12/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 31/12/14 NO MEMBER LIST

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 31/12/13 NO MEMBER LIST

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 31/12/12 NO MEMBER LIST

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM C/O BRISTOL & WESTERN PROPERTIES LTD, CITY MOTORS BUILDING, WHITBY ROAD, BRISTOL BRISTOL BS4 3QL

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 31/12/11 NO MEMBER LIST

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 31/12/10 NO MEMBER LIST

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MUIRHEAD GOODWIN HEWETT / 19/01/2010

View Document

19/01/1019 January 2010 31/12/09 NO MEMBER LIST

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: C/O BRISTOL & WESTERN PROPERTIES LTD CITY MOTORS BUILDING WHITBY ROAD BRISTOL BS4 3QL

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: EASTERN AVENUE GLOUCESTER GLOUCESTERSHIRE GL4 3BS

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 130 BRISTOL ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5SQ

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 ANNUAL RETURN MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: STOKE VIEW BUSINESS PARK STOKE VIEW ROAD, FISHPONDS, BRISTOL BS16 3AE

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/02/925 February 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

21/01/9221 January 1992 ANNUAL RETURN MADE UP TO 31/12/90

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/9031 August 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

08/05/908 May 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/08/8822 August 1988 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