MAGPIE & STUMP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-10-30 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM ONEGA HOUSE, 112 MAIN ROAD SIDCUP DA14 6NE ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 18 OLD BAILEY LONDON EC4M 7EP

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 22/07/13 STATEMENT OF CAPITAL GBP 100

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH GILLAM

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BEVAN

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANN SARAH / 04/06/2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM C/O FIREFLY 18 OLD BAILEY LONDON LONDON EC4M 7EP UNITED KINGDOM

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED SARAH ANN GILLAM

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED CBD BARS LIMITED CERTIFICATE ISSUED ON 25/06/13

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/06/1324 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CRAIG THEMISTOCLEOUS / 20/06/2013

View Document

09/06/139 June 2013 DIRECTOR APPOINTED MISS SARAH ANN SARAH

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM FIREFLY 3 STATION PARADE, BALHAM HIGH ROAD BALHAM LONDON SW12 9AZ ENGLAND

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED CRAIG THEMISTOCLEOUS

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG THEMISTOCLEOUS

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 18 OLD BAILEY LONDON EC4M 7EP

View Document

17/07/1217 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/12/115 December 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER DAVID SHAW / 06/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARC BEVAN / 06/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/08/0930 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/12/0830 December 2008 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 10 MARSDEN STREET CHALK FARM LONDON NW5 3HD

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 65 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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