STORM TABLEWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM GLASS WORKS PARK ROAD, HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD S42 5UY ENGLAND

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 2 RUTLAND PARK SHEFFIELD S10 2PD

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/05/1629 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 ALTER ARTICLES 01/01/2014

View Document

20/04/1420 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SULLIVAN

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW SULLIVAN

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/04/1321 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

21/04/1321 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SULLIVAN / 22/03/2013

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TREVOR RAMMELL / 14/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW SULLIVAN / 14/06/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SULLIVAN / 28/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TREVOR RAMMELL / 28/03/2010

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM GLASS HOUSE HATHERSAGE BUSINESS PARK HEATHER LANE HATHERSAGE DERBYSHIRE S32 1DN

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: GROVE HOUSE 1 GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3JJ

View Document

31/03/0331 March 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 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