STEPHEN J TABNER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2024-02-28 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
30/11/2330 November 2023 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to Unit 1 Kingfisher Business Park Gatehouse Brown Street Widnes Cheshire WA8 0RE on 2023-11-30 |
29/11/2329 November 2023 | Director's details changed for Mr Stephen John Tabner on 2023-11-29 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
13/01/2313 January 2023 | Director's details changed for Mr Stephen John Tabner on 2023-01-13 |
09/01/239 January 2023 | Registered office address changed from C/O Gardner & Co, Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 2023-01-09 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2022-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-01 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/08/216 August 2021 | Satisfaction of charge 1 in full |
06/08/216 August 2021 | Satisfaction of charge 043743090002 in full |
07/06/217 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES |
18/05/2018 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
27/06/1927 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
27/06/1827 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
03/08/173 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043743090002 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/02/1519 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
05/03/135 March 2013 | APPOINTMENT TERMINATED, SECRETARY GARETH TABNER |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/02/1312 February 2013 | COMPANY NAME CHANGED STEPHEN J TABNER & SONS LIMITED CERTIFICATE ISSUED ON 12/02/13 |
17/07/1217 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/03/126 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/03/1129 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
02/03/102 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / GARETH MURRAY TABNER / 01/01/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TABNER / 13/10/2009 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/03/061 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/03/059 March 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
07/09/047 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
10/09/0310 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
24/02/0324 February 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
20/03/0220 March 2002 | NEW SECRETARY APPOINTED |
20/03/0220 March 2002 | SECRETARY RESIGNED |
20/03/0220 March 2002 | DIRECTOR RESIGNED |
20/03/0220 March 2002 | NEW DIRECTOR APPOINTED |
14/02/0214 February 2002 | 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