SHEEPBRIDGE STOKES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Sarah Anne Anderson on 2025-04-23

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

14/03/2414 March 2024 Appointment of Michael Payne as a director on 2024-03-07

View Document

14/03/2414 March 2024 Appointment of Sarah Anne Anderson as a director on 2024-03-07

View Document

14/03/2414 March 2024 Appointment of Mr Richard Paul Gough as a director on 2024-03-07

View Document

14/03/2414 March 2024 Termination of appointment of Garry Elliot Barnes as a director on 2024-03-07

View Document

14/03/2414 March 2024 Termination of appointment of Geoffrey Damien Morgan as a director on 2024-03-07

View Document

14/03/2414 March 2024 Termination of appointment of Matthew John Richards as a director on 2024-03-07

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Warren Fernandez as a director on 2023-05-31

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/03/2225 March 2022 Secretary's details changed for Jonathon Colin Fyfe Crawford on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Matthew John Richards on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Geoffrey Damien Morgan on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Garry Elliot Barnes on 2022-03-25

View Document

25/03/2225 March 2022 Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY GKN GROUP SERVICES LIMITED

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM PO BOX 55 IPSLEY HOUSE IPSLEY CHURCH LANE REDDITCH WORCESTERSHIRE B98 0TL

View Document

06/07/186 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GKN GROUP SERVICES LIMITED / 28/06/2018

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RADFORD

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR GARRY ELLIOT BARNES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR JONATHON COLIN FYFE CRAWFORD

View Document

16/05/1816 May 2018 SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR GEOFFREY DAMIEN MORGAN

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR MATTHEW JOHN RICHARDS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR KERRY WATSON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHENS

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / GKN (UNITED KINGDOM) PLC / 28/06/2017

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANNE WATSON / 06/05/2016

View Document

21/09/1521 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

07/05/157 May 2015 ADOPT ARTICLES 16/03/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANNE WATSON / 02/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEALE GORDON RADFORD / 02/02/2015

View Document

19/09/1419 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/09/1326 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED KERRY ANNE WATSON

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 CORPORATE SECRETARY APPOINTED GKN GROUP SERVICES LIMITED

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY TANYA STOTE

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MRS KERRY ANNE ABIGAIL PORRITT

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR TANYA STOTE

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUFUS OGILVIE SMALS

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR DAVID NEALE GORDON RADFORD

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR NIGEL JOHN STEPHENS

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN

View Document

26/09/1126 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALLEN / 02/12/2010

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALLEN / 06/07/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TANYA STOTE / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUFUS ALEXANDER OGILVIE SMALS / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA STOTE / 06/07/2010

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 SECRETARY APPOINTED MS TANYA STOTE

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MS TANYA STOTE

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH FELTON

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY JUDITH FELTON

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: SHEEPBRIDGE WORKS CHESTERFIELD S41 9QD

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 ADOPT MEM AND ARTS 04/10/99

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 ADOPT MEM AND ARTS 04/10/99

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 ADOPT MEM AND ARTS 02/08/91

View Document

17/09/9017 September 1990 EXEMPTION FROM APPOINTING AUDITORS 26/07/89

View Document

17/09/9017 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/08/8929 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 EXEMPTION FROM APPOINTING AUDITORS 260789

View Document

07/12/887 December 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/06/8620 June 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document


More Company Information