STABILITY STRUCTURES (EWELL) LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/05/231 May 2023 Return of final meeting in a members' voluntary winding up

View Document

09/12/229 December 2022 Liquidators' statement of receipts and payments to 2022-10-28

View Document

15/11/2115 November 2021 Appointment of a voluntary liquidator

View Document

15/11/2115 November 2021 Declaration of solvency

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

10/11/2110 November 2021 Registered office address changed from Sandoley Stoke Close Stoke D'abernon Cobham Surrey KT11 3AE England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2021-11-10

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

01/10/191 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/10/2019

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANTHONY CORBETT

View Document

30/06/1930 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE CORBETT

View Document

05/06/195 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM FLAT 7, OAKDENE COURT 30 BETWEEN STREETS COBHAM SURREY KT11 1GA UNITED KINGDOM

View Document

06/08/186 August 2018 NOTIFICATION OF PSC STATEMENT ON 06/08/2018

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY JEAN CORBETT

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

25/07/1825 July 2018 CESSATION OF JEAN MARY CORBETT AS A PSC

View Document

25/07/1825 July 2018 CESSATION OF WILLIAM JOHN CORBETT AS A PSC

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CORBETT

View Document

30/05/1830 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN CORBETT

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN MARY CORBETT

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM SUITE 1 STABILITY HOUSE 77 LONDON ROAD EWELL SURREY KT17 2BL

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006660420039

View Document

03/01/143 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006660420038

View Document

21/03/1321 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

21/03/1321 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

11/03/1311 March 2013 ADOPT ARTICLES 06/03/2013

View Document

11/03/1311 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 769001

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JEAN MARY CORBETT / 31/07/2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CORBETT / 31/07/2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY CORBETT / 31/07/2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CORBETT / 31/07/2012

View Document

17/01/1317 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 59 CHURCH STREET EPSOM SURREY KT17 4PX

View Document

14/02/1214 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

25/07/1125 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

20/01/1120 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

09/07/109 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

21/01/1021 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CORBETT / 01/01/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CORBETT / 01/01/2008

View Document

07/03/087 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/03/9715 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9715 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9715 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9715 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

15/07/9515 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9525 April 1995 ALTER MEM AND ARTS 29/01/95

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 ALTER MEM AND ARTS 25/05/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/03/931 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 ALTER MEM AND ARTS 04/02/93

View Document

24/02/9324 February 1993 £ IC 37000/19001 29/01/93 £ SR 17999@1=17999

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 PURCHASE OWN SHARES 29/01/93

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/932 February 1993 ALTER MEM AND ARTS 11/03/87

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/08/9212 August 1992 RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 RETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/05/9116 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: THE FLORAL BUNGALOW THE CHASE ASHTEAD SURREY KT21 2JN

View Document

13/11/9013 November 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

15/11/8815 November 1988 £ IC 55000/37000 £ SR 18000@1=18000

View Document

14/11/8814 November 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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