(CS01) Confirmation statement with no updates November 19, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 19, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 19, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 19, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070809260003, created on December 10, 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates November 19, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 19, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 23, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates November 19, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 9, 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 19, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 19, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 20, 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 16th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 19, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 9, 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070809260002
filed on: 29th, August 2013
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return made up to November 19, 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 22, 2012: 4.00 GBP
filed on: 5th, April 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 25th, January 2012
| resolution
|
Free Download
(35 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, January 2012
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 19, 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 19, 2010 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 6, 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 6, 2010
filed on: 6th, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2011 to May 31, 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on May 14, 2010: 2.00 GBP
filed on: 4th, June 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 14, 2010: 2.00 GBP
filed on: 4th, June 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On June 4, 2010 new director was appointed.
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On June 4, 2010 new director was appointed.
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, June 2010
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stephensons wholesale LTDcertificate issued on 28/05/10
filed on: 28th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 14, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 28th, May 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 20, 2010. Old Address: Units 13-14 Vidtoria Trading Estate Miry Lane Wigan Lancs WN3 4BW
filed on: 20th, May 2010
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 1, 2010: 100.00 GBP
filed on: 25th, March 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 30, 2011
filed on: 8th, January 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 8, 2010. Old Address: Higher Spen House Noggarth Road Fence Burnley BB12 9PW England
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2009
| incorporation
|
Free Download
(22 pages)
|