STB DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR KAR WU

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LYON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WELLS / 11/04/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LYON / 11/04/2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
OCEAN HOUSE UNIT 6 WATERSIDE PARK
LIVINGSTONE ROAD
HESSLE
EAST YORKSHIRE
HU13 0EG
UNITED KINGDOM

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072472800001

View Document

27/06/1327 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR KAR WO WU

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

22/07/1122 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

01/09/101 September 2010 SECRETARY APPOINTED JOHN MICHAEL WHITTAKER

View Document

01/07/101 July 2010 DIRECTOR APPOINTED PAUL ANTHONY LYON

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GETSCOUTED2020 LLP


  • 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