STAPLE AND STAPLE LTD.

Company Documents

DateDescription
07/07/157 July 2015 FIRST GAZETTE

View Document

02/07/152 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/02/1524 February 2015 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/09/1313 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/09/1220 September 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

08/02/128 February 2012 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 10 MAYWEED AVENUE CHATHAM ME5 0PX

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MICHAEL STAPLE / 01/12/2010

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JOANNE STAPLE / 01/12/2010

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JOANNE STAPLE / 01/12/2010

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

13/09/1113 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM TUPHOLME HALL TUPHOLME LINCOLN LINCOLNSHIRE LN3 5TH

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM UNIT 9A FIVE MILE BUSINESS PARK WASHINGBOROUGH LINCOLN LINCOLNSHIRE LN4 1AF

View Document

27/09/1027 September 2010 SECRETARY APPOINTED MICHAEL TOWNSEND

View Document

30/06/1030 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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