STYLE MACHINE TOOLS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
31/10/2431 October 2024 | Micro company accounts made up to 2024-02-29 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Change of details for Mrs Gillian Metherell as a person with significant control on 2024-02-13 |
13/02/2413 February 2024 | Cessation of Gillian Metherell as a person with significant control on 2024-02-13 |
09/02/249 February 2024 | Registered office address changed from 434 Ranglet Road Walton Summit Preston Lancashire PR5 8AR England to 107-109 Towngate Leyland PR25 2LQ on 2024-02-09 |
09/02/249 February 2024 | Change of details for Mr David Stephen Metherell as a person with significant control on 2024-02-09 |
09/02/249 February 2024 | Director's details changed for Mr David Stephen Metherell on 2024-02-09 |
09/02/249 February 2024 | Director's details changed for Mrs Gillian Metherell on 2024-02-09 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-08 with updates |
30/08/2330 August 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-08 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-08 with updates |
29/06/2129 June 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/01/1818 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034732490003 |
18/01/1818 January 2018 | CESSATION OF NEIL STUART FEARNLEY AS A PSC |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
29/11/1729 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN METHERELL |
28/11/1728 November 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID STEPHEN METHERELL / 31/10/2017 |
28/11/1728 November 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID STEPHEN METHERELL / 28/11/2017 |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN METHERELL |
18/08/1718 August 2017 | 21/07/17 STATEMENT OF CAPITAL GBP 10 |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID STEPHEN METHERELL / 21/07/2017 |
16/08/1716 August 2017 | STATEMENT OF COMPANY'S OBJECTS |
16/08/1716 August 2017 | ADOPT ARTICLES 21/07/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/01/1723 January 2017 | DIRECTOR APPOINTED GILLIAN METHERELL |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
11/10/1611 October 2016 | APPOINTMENT TERMINATED, DIRECTOR NEIL FEARNLEY |
11/10/1611 October 2016 | APPOINTMENT TERMINATED, SECRETARY NEIL FEARNLEY |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 193 BRINDLE ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6YL |
18/05/1618 May 2016 | Registered office address changed from , 193 Brindle Road, Bamber Bridge, Preston, Lancashire, PR5 6YL to 107-109 Towngate Leyland PR25 2LQ on 2016-05-18 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/12/1516 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
08/12/158 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 034732490003 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/12/1417 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/12/1317 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/09/1314 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/09/1314 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
19/12/1119 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/12/101 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN METHERELL / 28/11/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART FEARNLEY / 28/11/2009 |
30/11/0930 November 2009 | Annual return made up to 28 November 2009 with full list of shareholders |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/12/0819 December 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
29/11/0729 November 2007 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/01/077 January 2007 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
02/06/062 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/12/0512 December 2005 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
07/12/047 December 2004 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
02/12/032 December 2003 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
20/08/0320 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
25/01/0325 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/12/029 December 2002 | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
04/12/014 December 2001 | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
10/08/0110 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
23/01/0123 January 2001 | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS |
19/07/0019 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
25/11/9925 November 1999 | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS |
18/06/9918 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
15/12/9815 December 1998 | RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS |
05/02/985 February 1998 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 28/02/99 |
20/01/9820 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/978 December 1997 | |
08/12/978 December 1997 | REGISTERED OFFICE CHANGED ON 08/12/97 FROM: ALBANY HOUSE 3B LABURNUM ROW TORRE TORQUAY DEVON TQ2 5QX |
08/12/978 December 1997 | DIRECTOR RESIGNED |
08/12/978 December 1997 | SECRETARY RESIGNED |
08/12/978 December 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/12/978 December 1997 | NEW DIRECTOR APPOINTED |
28/11/9728 November 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STYLE MACHINE TOOLS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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