(CS01) Confirmation statement with updates 2023/05/21
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, April 2023
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, August 2022
| resolution
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, August 2022
| incorporation
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, August 2022
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/08/10.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 2022/08/10 - the day secretary's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2022/08/10
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/31
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/05/25. New Address: Unit 1a Newhouse Road Huncoat Industrial Estate Accrington BB5 6NT. Previous address: C S M Steestockl Ltd Unit 1a Newhouse Rd Accrington BB5 6NT England
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/05/25 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/31
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/21
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, April 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened to 2021/12/31, originally was 2022/03/31.
filed on: 3rd, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 26th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/05/21
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 065993210004, created on 2020/11/19
filed on: 2nd, December 2020
| mortgage
|
Free Download
(14 pages)
|
(AD01) Address change date: 2020/09/15. New Address: C S M Steestockl Ltd Unit 1a Newhouse Rd Accrington BB5 6NT. Previous address: Unit 3 & 4 Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5PG
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 065993210003, created on 2020/07/16
filed on: 20th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2020/05/21
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065993210002, created on 2020/02/07
filed on: 17th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/05/21
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 6th, July 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018/05/21
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 14th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017/05/21
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/05/21 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, September 2015
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2015/05/21
filed on: 28th, August 2015
| document replacement
|
Free Download
(16 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/03/31
filed on: 6th, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/05/21 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/05/21 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/06/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/05/21 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 14th, November 2012
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2011/08/05 secretary's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/05/21 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/08/05 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 11th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/05/21 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 17th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/04/30 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/05/21 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/04/30 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/07/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR england
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 17th, June 2009
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 17th, June 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 04/06/2009 from 21 parkes way fernhurst farm ewood blackburn lancashire BB2 4FH
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/06/04 with shareholders record
filed on: 4th, June 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 22/05/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR united kingdom
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, November 2008
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 21st, May 2008
| incorporation
|
Free Download
(15 pages)
|