THE STABLES MANAGEMENT COMPANY (WINDERMERE) LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Termination of appointment of Mathew Robert Simpson as a director on 2023-04-06

View Document

17/05/2317 May 2023 Appointment of Mr John Joseph Sharrock as a director on 2023-04-06

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JANINE RAINFORD / 23/08/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MS CLAIRE JANINE NIELD / 23/08/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 21 KINGS DRIVE FULWOOD PRESTON LANCS PR2 3HP

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/12/1714 December 2017 DIRECTOR APPOINTED MR ROBERT ALEXANDER BAKER

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOODHOUSE

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/06/1622 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR MATHEW ROBERT SIMPSON

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MORPHET

View Document

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM LOWTHER HOUSE LOWTHER STREET KENDAL CUMBRIA LA9 4DX UNITED KINGDOM

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN RAINFORD

View Document

08/07/148 July 2014 DIRECTOR APPOINTED BRIAN MORPHET

View Document

08/07/148 July 2014 DIRECTOR APPOINTED CLAIRE JANINE RAINFORD

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY ALAN WARDLE

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN WARDLE

View Document

08/07/148 July 2014 DIRECTOR APPOINTED GRAHAM WOODHOUSE

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MARTIN ROBERT RAINFORD

View Document

25/04/1425 April 2014 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