R STIFF & SONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a small company made up to 2024-09-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a small company made up to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

23/12/2123 December 2021 Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds IP28 6JY United Kingdom to Stanfield Road, Stanfield Road Wymondham NR18 9QY on 2021-12-23

View Document

02/12/212 December 2021 Termination of appointment of Dawn Stiff as a secretary on 2021-11-30

View Document

02/12/212 December 2021 Appointment of Mr Michael Lee Goff as a director on 2021-11-30

View Document

02/12/212 December 2021 Appointment of Mr William Douglas Johnson Goff as a director on 2021-11-30

View Document

02/12/212 December 2021 Notification of George J. Goff Limited as a person with significant control on 2021-11-30

View Document

02/12/212 December 2021 Cessation of Christopher Stiff as a person with significant control on 2021-11-30

View Document

02/12/212 December 2021 Cessation of Dawn Stiff as a person with significant control on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Christopher Stiff as a director on 2021-11-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/01/2123 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MRS DAWN STIFF / 17/04/2018

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STIFF / 17/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STIFF / 17/04/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM SAXON HOUSE, MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS IP28 6JY

View Document

19/05/1619 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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