STABLE & WILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Certificate of change of name

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

19/12/2319 December 2023 Cessation of Katherine Mary White as a person with significant control on 2023-01-02

View Document

19/12/2319 December 2023 Change of details for Mrs Rachael Joan Frossell as a person with significant control on 2023-01-02

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Termination of appointment of Katherine White as a director on 2023-01-02

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

26/09/2226 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

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with 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

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE WHITE / 05/06/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE MARY WHITE / 28/05/2018

View Document

30/05/1830 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL JOAN FROSSELL / 28/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE WHITE / 28/05/2018

View Document

28/05/1828 May 2018 REGISTERED OFFICE CHANGED ON 28/05/2018 FROM 7 BILLING ROAD NORTHAMPTON NN1 5AN

View Document

28/05/1828 May 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL JOAN FROSSELL / 28/05/2018

View Document

28/05/1828 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL JOAN FROSSELL / 28/05/2018

View Document

28/05/1828 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL JOAN FROSSELL / 28/05/2018

View Document

28/05/1828 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE WHITE / 28/05/2018

View Document

28/05/1828 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL JOAN FROSSELL / 28/05/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL JOAN FROSSELL / 01/12/2017

View Document

14/02/1814 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL JOAN FROSSELL / 01/12/2017

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL JOAN FROSSELL / 01/12/2017

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE WHITE / 01/12/2017

View Document

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

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL JOAN CUSS / 05/10/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL JOAN CUSS / 05/10/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

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

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

29/12/1429 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM EAST LODGE FARM WASHBROOK LANE, ECTON NORTHAMPTON NN6 0QU

View Document

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

View Accounts

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 17 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

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL JOAN THOMAS / 01/05/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JOAN THOMAS / 01/05/2010

View Document

22/01/1022 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE WHITE / 16/12/2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JOAN THOMAS / 16/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JOAN THOMAS / 16/12/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: CHANTREY VELLACOTT DERNGATE MEWS, DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UE

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information