JOHN STEBBING ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Director's details changed for Sarah-Jane Stebbing on 2025-08-22 |
28/08/2528 August 2025 New | Director's details changed for Mr Thomas Robert Stebbing on 2025-08-22 |
09/05/259 May 2025 | Total exemption full accounts made up to 2025-03-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-04 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/01/259 January 2025 | Director's details changed for Sarah-Jane Stebbing on 2025-01-09 |
09/01/259 January 2025 | Registered office address changed from Unit 2B, Barton Road Trading Estate Barton Road Bury St. Edmunds Suffolk IP32 7BE England to Great Eastern House Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ on 2025-01-09 |
09/01/259 January 2025 | Director's details changed for Mr Thomas Robert Stebbing on 2025-01-09 |
09/01/259 January 2025 | Change of details for Mr Thomas Robert Stebbing as a person with significant control on 2025-01-09 |
09/01/259 January 2025 | Change of details for Sarah-Jane Stebbing as a person with significant control on 2025-01-09 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/08/2323 August 2023 | Satisfaction of charge 1 in full |
14/06/2314 June 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/04/2130 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | ADOPT ARTICLES 10/08/2020 |
24/08/2024 August 2020 | ARTICLES OF ASSOCIATION |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
01/05/201 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/05/1922 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT STEBBING / 10/05/2019 |
10/05/1910 May 2019 | CESSATION OF JOHN RICHARD STEBBING AS A PSC |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH-JANE STEBBING / 10/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEBBING |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN STEBBING |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/11/1715 November 2017 | 30/09/17 STATEMENT OF CAPITAL GBP 70 |
26/10/1726 October 2017 | RETURN OF PURCHASE OF OWN SHARES |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT STEBBING / 11/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 78 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1NX |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT STEBBING / 01/05/2013 |
07/06/137 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH-JANE PEARCE / 01/05/2013 |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/11/1230 November 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
06/06/126 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/01/1219 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/10/1110 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/10/1110 October 2011 | COMPANY NAME CHANGED JOHN STEBBING ARCHITECT LIMITED CERTIFICATE ISSUED ON 10/10/11 |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | DIRECTOR APPOINTED SARAH-JANE PEARCE |
10/05/1110 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | SAIL ADDRESS CREATED |
11/05/1011 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
11/05/1011 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD STEBBING / 01/01/2010 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | LOCATION OF REGISTER OF MEMBERS |
05/05/095 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/07/0829 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN STEBBING / 01/01/2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | LOCATION OF REGISTER OF MEMBERS |
10/08/0610 August 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
12/07/0612 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0617 May 2006 | DIRECTOR RESIGNED |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | NEW SECRETARY APPOINTED |
17/05/0617 May 2006 | SECRETARY RESIGNED |
04/05/064 May 2006 | 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 JOHN STEBBING ARCHITECTS 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