STANFORD RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

02/06/252 June 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

14/05/2414 May 2024 Termination of appointment of Linda Birch as a secretary on 2024-05-07

View Document

14/05/2414 May 2024 Appointment of Mr David Mark Gibbard-Jones as a secretary on 2024-05-07

View Document

12/02/2412 February 2024 Notification of David Mark Gibbard-Jones as a person with significant control on 2024-01-26

View Document

12/02/2412 February 2024 Termination of appointment of Jack Nugent Holliday as a director on 2024-01-26

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-05-31 with updates

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

04/10/184 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 41 EASTCHEAP LONDON EC3M 1DT

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

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

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACK NUGENT HOLLIDAY / 01/01/2014

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROWAN MORRISON

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAYMAN

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FRANKLIN

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR THOMAS WILLIAM HAYMAN

View Document

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

View Accounts

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/06/1221 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 SECRETARY APPOINTED MISS LINDA BIRCH

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MISS ROWAN MORRISON

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK NUGENT HOLLIDAY / 23/06/2011

View Document

07/06/117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1020 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK NUGENT HOLLIDAY / 01/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANKLIN / 01/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK GIBBARD JONES / 01/10/2009

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY ANN JONES

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 19/02/2010

View Document

05/03/105 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 19/02/2010

View Document

07/01/107 January 2010 SUB-DIVISION 23/12/09

View Document

07/01/107 January 2010 DIV SHARES,CONFLICT OF INTEREST 23/12/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED JACK NUGENT HOLLIDAY

View Document

08/07/098 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 78 CORNHILL LONDON EC3V 3QQ

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: GAINSBOROUGH HOUSE 33 THROGMORTON STREET LONDON EC2N 2BR

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: GAINSBOROUGH HOUSE 33 THROGMORTON STREET LONDON EC2N 2BR

View Document

29/06/0129 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 1 RIDING HOUSE STREET LONDON W1P 7PA

View Document

16/08/0016 August 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

28/05/9928 May 1999 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