STEPHENSONS CLACTON LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Declaration of solvency

View Document

28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea SS9 2HL United Kingdom to C/O Begbies Traynor Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2025-03-28

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Previous accounting period extended from 2024-07-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM HIRON / 18/10/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HIRON / 18/10/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/01/179 January 2017 CURRSHO FROM 31/08/2017 TO 31/07/2017

View Document

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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