STACKHOUSES MANAGEMENT (2003) LTD

Company Documents

DateDescription
17/11/2117 November 2021 Compulsory strike-off action has been suspended

View Document

17/11/2117 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LOIZOU

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR STEPHEN ANTHONY LAIRD

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BENSON WADSWORTH / 28/06/2016

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WADSWORTH

View Document

04/11/154 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 26/07/10 STATEMENT OF CAPITAL GBP 19

View Document

05/08/105 August 2010 DIRECTOR APPOINTED JOHN MICHAEL BENSON WADSWORTH

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/11/097 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK ATHERTON

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: BRITANNIA MILL OFFICES RIBBLE STREET PADIHAM, BURNLEY BB12 8BQ

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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