USEFUL STUFF LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
18/06/2518 June 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
12/05/2512 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
12/05/2512 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
08/05/258 May 2025 | Registered office address changed from Quayside House 5 Highland Terrace Tiverton EX16 6PT England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2025-05-08 |
07/05/257 May 2025 | Appointment of a voluntary liquidator |
06/05/256 May 2025 | Resolutions |
06/05/256 May 2025 | Statement of affairs |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-22 with updates |
26/02/2526 February 2025 | Change of details for Mrs Alyson Julie Murray as a person with significant control on 2025-02-26 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Director's details changed for Mrs Alyson Julie Murray on 2023-02-01 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
28/02/2328 February 2023 | Change of details for Mrs Alyson Julie Murray as a person with significant control on 2023-02-01 |
28/02/2328 February 2023 | Director's details changed for Mr David John Burnley Murray on 2023-02-01 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/04/2126 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | REGISTERED OFFICE CHANGED ON 01/04/2021 FROM PO BOX EX16 9QE WHEATLAND BARN WHEATLAND BARN STOODLEIGH TIVERTON DEVON EX16 9QE UNITED KINGDOM |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | DIRECTOR APPOINTED MRS ALYSON JULIE MURRAY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM WHEATLAND FARM STOODLEIGH TIVERTON DEVON EX16 9QE |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
06/12/166 December 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 |
26/03/1626 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
19/09/1519 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/03/1528 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/04/1013 April 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/12/0516 December 2005 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: BIRCH COTTAGE 15 NOTTON LACOCK CHIPPENHAM SN15 2NF |
21/03/0521 March 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/03/0427 March 2004 | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
27/03/0427 March 2004 | REGISTERED OFFICE CHANGED ON 27/03/04 |
27/03/0427 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/03/0419 March 2004 | REGISTERED OFFICE CHANGED ON 19/03/04 FROM: THE OLD CHAPEL MILL LANE, COMPTON MARTIN BRISTOL BS40 6NA |
06/05/036 May 2003 | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
29/03/0229 March 2002 | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
02/01/022 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
28/03/0128 March 2001 | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
04/04/004 April 2000 | NEW SECRETARY APPOINTED |
04/04/004 April 2000 | NEW DIRECTOR APPOINTED |
10/03/0010 March 2000 | REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
10/03/0010 March 2000 | DIRECTOR RESIGNED |
10/03/0010 March 2000 | SECRETARY RESIGNED |
01/03/001 March 2000 | 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