THE STABLES DEVELOPMENT (TETNEY) COMPANY LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Micro company accounts made up to 2024-12-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-13 with updates |
14/01/2514 January 2025 | Director's details changed for Mr James William Bridges on 2024-11-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/11/2429 November 2024 | Statement of capital following an allotment of shares on 2024-11-01 |
27/11/2427 November 2024 | Appointment of Mr James William Bridges as a director on 2024-11-01 |
09/10/249 October 2024 | Change of details for Mr Anthony Bridges as a person with significant control on 2024-01-26 |
09/10/249 October 2024 | Director's details changed for Mr Anthony Bridges on 2024-01-26 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-12-31 |
28/03/2428 March 2024 | Micro company accounts made up to 2022-12-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-13 with updates |
26/01/2426 January 2024 | Registered office address changed from The Stables Holton Road Tetney Grimsby North East Lincolnshire DN36 5LN to 7 Stables Mews Holton Road Tetney Grimsby Lincolnshire DN36 5LN on 2024-01-26 |
26/01/2426 January 2024 | Change of details for Mr Anthony Bridges as a person with significant control on 2016-04-06 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
17/08/2317 August 2023 | Confirmation statement made on 2023-01-13 with no updates |
17/08/2317 August 2023 | Administrative restoration application |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/02/214 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
05/01/215 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/04/208 April 2020 | DISS40 (DISS40(SOAD)) |
07/04/207 April 2020 | FIRST GAZETTE |
07/04/207 April 2020 | First Gazette notice for compulsory strike-off |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/04/1910 April 2019 | DISS40 (DISS40(SOAD)) |
09/04/199 April 2019 | FIRST GAZETTE |
07/04/197 April 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
10/03/1710 March 2017 | PREVEXT FROM 30/06/2016 TO 31/12/2016 |
06/03/176 March 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
06/03/176 March 2017 | SAIL ADDRESS CHANGED FROM: 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND |
21/02/1721 February 2017 | SAIL ADDRESS CREATED |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/03/1614 March 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/02/1511 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/01/1426 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/01/1315 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/01/1223 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/01/1116 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIDGES / 26/01/2010 |
26/01/1026 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/03/0927 March 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS |
21/02/0721 February 2007 | RETURN MADE UP TO 13/01/07; CHANGE OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/06/061 June 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
06/03/046 March 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/01/0428 January 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 |
20/11/0320 November 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/03/0318 March 2003 | REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
18/03/0318 March 2003 | NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | SECRETARY RESIGNED |
18/03/0318 March 2003 | NEW SECRETARY APPOINTED |
18/03/0318 March 2003 | DIRECTOR RESIGNED |
13/01/0313 January 2003 | 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