STACEY ASPHALT LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Cessation of Tony Stacey as a person with significant control on 2024-04-09

View Document

30/04/2430 April 2024 Cessation of Luke Stacey as a person with significant control on 2024-04-09

View Document

30/04/2430 April 2024 Notification of Stacey Limited as a person with significant control on 2024-04-09

View Document

30/04/2430 April 2024 Cessation of Jack Stacey as a person with significant control on 2024-04-09

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Registered office address changed from Tithe Farm Aldwark Grange Mill Matlock Derbyshire DE4 4HX United Kingdom to Ryder Point Works Wirksworth Matlock DE4 4HE on 2022-10-12

View Document

10/10/2210 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Notification of Jack Stacey as a person with significant control on 2021-11-25

View Document

09/05/229 May 2022 Notification of Luke Stacey as a person with significant control on 2021-11-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Appointment of Mr Jack Stacey as a director on 2021-11-25

View Document

03/12/213 December 2021 Appointment of Mr Luke Stacey as a director on 2021-11-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 COMPANY NAME CHANGED TONY STACEY SERVICES LIMITED CERTIFICATE ISSUED ON 09/04/19

View Document

15/03/1915 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM C/0 DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/04/1720 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 01/04/16 STATEMENT OF CAPITAL GBP 3

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY STACEY / 14/05/2015

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR TONY STACEY

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/08/1329 August 2013 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