STACKHOUSES MANAGEMENT (2003) LTD
Company Documents
Date | Description |
---|---|
17/11/2117 November 2021 | Compulsory strike-off action has been suspended |
17/11/2117 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/08/1920 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOIZOU |
17/01/1917 January 2019 | DIRECTOR APPOINTED MR STEPHEN ANTHONY LAIRD |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/06/1628 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BENSON WADSWORTH / 28/06/2016 |
25/06/1625 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN WADSWORTH |
04/11/154 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
17/08/1017 August 2010 | 26/07/10 STATEMENT OF CAPITAL GBP 19 |
05/08/105 August 2010 | DIRECTOR APPOINTED JOHN MICHAEL BENSON WADSWORTH |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/11/097 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | APPOINTMENT TERMINATED DIRECTOR MARK ATHERTON |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | NEW DIRECTOR APPOINTED |
18/12/0318 December 2003 | NEW DIRECTOR APPOINTED |
18/12/0318 December 2003 | NEW SECRETARY APPOINTED |
09/12/039 December 2003 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: BRITANNIA MILL OFFICES RIBBLE STREET PADIHAM, BURNLEY BB12 8BQ |
17/10/0317 October 2003 | DIRECTOR RESIGNED |
17/10/0317 October 2003 | SECRETARY RESIGNED |
15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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