STUBBS BROTHERS DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Compulsory strike-off action has been suspended

View Document

21/03/2521 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

03/04/243 April 2024 Director's details changed for Mr Paul Norman Stubbs on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Mark Ashley Stubbs on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr John Philip Stubbs on 2024-04-03

View Document

14/04/2314 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Satisfaction of charge 099905670003 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 099905670004 in full

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

05/02/205 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099905670008

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099905670007

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099905670006

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099905670005

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099905670001

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099905670002

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099905670003

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099905670004

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

02/01/192 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/04/184 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ASHLEY STUBBS / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP STUBBS / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY STUBBS / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NORMAN STUBBS / 20/07/2017

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM UNIT 14C INNOVATION PARK BANKSIDE HULL EAST YORKSHIRE HU5 1SG ENGLAND

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP STUBBS / 20/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL NORMAN STUBBS / 20/07/2017

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099905670002

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099905670001

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR LEANNE STUBBS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 CURRSHO FROM 28/02/2017 TO 31/08/2016

View Document

05/02/165 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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