STATHAMS MOTOR ENGINEERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Liquidators' statement of receipts and payments to 2025-01-16 |
13/02/2413 February 2024 | Declaration of solvency |
13/02/2413 February 2024 | Resolutions |
13/02/2413 February 2024 | Resolutions |
05/02/245 February 2024 | Appointment of a voluntary liquidator |
05/02/245 February 2024 | Registered office address changed from Commercial Yard Watling Street Dunstable Bedfordshire LU6 3QP England to 100 st James Road Northampton NN5 5LF on 2024-02-05 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
28/12/2328 December 2023 | Satisfaction of charge 2 in full |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
29/05/1929 May 2019 | 31/03/19 STATEMENT OF CAPITAL GBP 4 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
24/10/1824 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM GROVE HOUSE 1 GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3JJ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
17/08/1717 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
06/01/176 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA GERALDINE STATHAM / 21/12/2016 |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK STATHAM / 21/12/2016 |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA GERALDINE STATHAM / 21/12/2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/01/1415 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA GERALDINE STATHAM / 24/08/2012 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK STATHAM / 24/08/2012 |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK STATHAM / 24/08/2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/01/1213 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1013 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/07/0918 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/07/097 July 2009 | DIRECTOR APPOINTED SAMANTHA GERALDINE STATHAM |
12/01/0912 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 17 BEN AUSTINS REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7DR |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/01/0316 January 2003 | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
13/09/0213 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/01/0221 January 2002 | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS |
06/11/016 November 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
26/04/0126 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/012 February 2001 | SECRETARY RESIGNED |
02/02/012 February 2001 | DIRECTOR RESIGNED |
02/02/012 February 2001 | NEW DIRECTOR APPOINTED |
02/02/012 February 2001 | REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 229 NETHER STREET LONDON N3 1NT |
02/02/012 February 2001 | NEW SECRETARY APPOINTED |
10/01/0110 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STATHAMS MOTOR ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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