STUART BARTON-HAGGER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-12 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-12 with updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Secretary's details changed for Deborah Louise Barton Hagger on 2023-06-13 |
18/07/2318 July 2023 | Change of details for Mr Stuart Barton Hagger as a person with significant control on 2023-06-13 |
18/07/2318 July 2023 | Registered office address changed from Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2023-07-18 |
18/07/2318 July 2023 | Director's details changed for Stuart Barton Hagger on 2023-06-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-12 with updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-03-31 |
23/09/2223 September 2022 | Administrative restoration application |
05/04/225 April 2022 | Confirmation statement made on 2022-03-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2020-03-31 |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BARTON HAGGER / 14/07/2020 |
14/07/2014 July 2020 | PSC'S CHANGE OF PARTICULARS / MR STUART BARTON-HAGGER / 14/07/2020 |
14/07/2014 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LOUISE BARTON HAGGER / 14/07/2020 |
14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BARTON HAGGER / 14/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BARTON HAGGER / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | 31/03/08 PARTIAL EXEMPTION |
02/05/082 May 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/03/0413 March 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/04/031 April 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
14/03/0314 March 2003 | REGISTERED OFFICE CHANGED ON 14/03/03 FROM: CARLTON BAKER CLARKE LTD GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
10/04/0210 April 2002 | REGISTERED OFFICE CHANGED ON 10/04/02 FROM: GREENWOOD HOUSE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
10/04/0210 April 2002 | NEW SECRETARY APPOINTED |
10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
19/03/0219 March 2002 | SECRETARY RESIGNED |
19/03/0219 March 2002 | DIRECTOR RESIGNED |
12/03/0212 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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