STUART MCPHEE BLOODSTOCK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from C/O Cooper Parry Sky View. Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

07/11/247 November 2024 Change of details for Mr Stuart Keith Mcphee as a person with significant control on 2024-07-03

View Document

07/11/247 November 2024 Director's details changed for Mr Stuart Keith Mcphee on 2024-07-03

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Registered office address changed from Saggar House Princes Dr Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View. Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-05-16

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

28/10/2128 October 2021 Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England to Saggar House Princes Dr Worcester Worcestershire WR1 2PG on 2021-10-28

View Document

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

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART KEITH MCPHEE / 12/07/2013

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART KEITH MCPHEE / 11/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: BRITANNIA COURT BRITANNIA ROAD WORCESTER WR1 3DF

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 COMPANY NAME CHANGED MANAGER SOFTWARE LIMITED CERTIFICATE ISSUED ON 06/03/02

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 EXEMPTION FROM APPOINTING AUDITORS 08/12/95

View Document

09/01/969 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

02/01/962 January 1996 COMPANY NAME CHANGED NITA WANT (ORIENTAL FOODS) LIMIT ED CERTIFICATE ISSUED ON 03/01/96

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

11/11/9411 November 1994 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