R. & M. STANSFIELD ENTERPRISES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND STANSFIELD

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA STANSFIELD

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR RICHARD STANSFIELD

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, SECRETARY MARIA STANSFIELD

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 16 HURST PLATT WAINGATE ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB11 4JG UNITED KINGDOM

View Document

23/07/2023 July 2020 CESSATION OF MARIA STANSFIELD AS A PSC

View Document

23/07/2023 July 2020 CESSATION OF RAYMOND STANSFIELD AS A PSC

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STANSFIELD

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM UNIT H WATERFOOT BUSINESS CENTRE BURNLEY ROAD EAST ROSSENDALE BB4 9HR ENGLAND

View Document

21/12/1821 December 2018 CURRSHO FROM 22/12/2017 TO 21/12/2017

View Document

21/09/1821 September 2018 PREVSHO FROM 23/12/2017 TO 22/12/2017

View Document

20/06/1820 June 2018 25/12/16 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 PREVSHO FROM 24/12/2016 TO 23/12/2016

View Document

22/09/1722 September 2017 PREVSHO FROM 25/12/2016 TO 24/12/2016

View Document

13/01/1713 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA STANSFIELD / 13/01/2017

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 16 HURST PLATT RAWTENSTALL ROSSENDALE LANCASHIRE BB4 7RG

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA STANSFIELD / 13/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND STANSFIELD / 13/01/2017

View Document

13/01/1713 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 SAIL ADDRESS CHANGED FROM: C/O BAKER TILLY 3 HARDMAN STREET MANCHESTER M3 3HF UNITED KINGDOM

View Document

29/01/1629 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 PREVSHO FROM 26/12/2014 TO 25/12/2014

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM STANSFIELD HOUSE TILE STREET BURY LANCASHIRE BL9 5BU

View Document

28/01/1528 January 2015 SAIL ADDRESS CHANGED FROM: CEDAR HOUSE SANDBROOK BUSINESS PARK ROCHDALE LANCASHIRE OL11 1LQ

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

26/09/1426 September 2014 PREVSHO FROM 27/12/2013 TO 26/12/2013

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 27 December 2012

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 PREVSHO FROM 29/12/2012 TO 27/12/2012

View Document

19/12/1319 December 2013 CURRSHO FROM 29/12/2013 TO 28/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA STANSFIELD / 01/11/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND STANSFIELD / 01/11/2013

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA STANSFIELD / 01/11/2013

View Document

27/09/1327 September 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document

19/03/1319 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts for year ending 27 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

30/09/1130 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: STANSFIELD HOUSE TILE STREET BURY BL9 5BR

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: STANSFIELD HOUSE, COWPE ROAD, WATERFOOT, ROSSENDALE.

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 S252 DISP LAYING ACC 11/04/91

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/03/8817 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: STONEHOLME ROAD CRAWSHAWBOOTH ROSSENDALE LANCS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/872 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/02/875 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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