R STIRLAND (DONCASTER) LIMITED

Artesian House, Silk Road Artesian House, Silk Road, Doncaster, DN2 4LJ, South Yorkshire
StatusACTIVE
Company No.01667057
CategoryPrivate Limited Company
Incorporated24 Sep 1982
Age41 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

R STIRLAND (DONCASTER) LIMITED is an active private limited company with number 01667057. It was incorporated 41 years, 8 months, 7 days ago, on 24 September 1982. The company address is Artesian House, Silk Road Artesian House, Silk Road, Doncaster, DN2 4LJ, South Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jun 2023

Action Date: 23 May 2023

Category: Capital

Type: SH02

Date: 2023-05-23

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jun 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Stirland

Change date: 2022-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-10

Psc name: Valerie Patricia Stirland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Move registers to sail company

Date: 21 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Move registers to sail company

Date: 20 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 19/10/06 from: artesian house, silk road qwest park doncaster south yorkshire DN2 4LJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 21/04/06 from: unit 2 victoria court quarry lane branton doncaster south yorkshire DN3 3YA

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 29/06/05 from: 30 the hollows auckley doncaster south yorkshire DN9 3LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 26 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Dec 1993

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 24/12/93 from: 1 the cloisters cantley manor doncaster s yorkshire DN4 6UH

Documents

View document PDF

Legacy

Date: 31 Oct 1993

Category: Annual-return

Type: 363b

Description: Return made up to 19/10/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Nov 1992

Category: Annual-return

Type: 363b

Description: Return made up to 19/10/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 19/10/91; no change of members

Documents

View document PDF


Some Companies

ACT SUSTAINABILITY LTD

41 STUART CLOSE,READING,RG4 8RF

Number:11319929
Status:ACTIVE
Category:Private Limited Company

CAFE HUSTLERZ 2 LTD

65 WHALLEY NEW ROAD,BLACKBURN,BB1 6JY

Number:11643586
Status:ACTIVE
Category:Private Limited Company

CRH ELECTRICAL GROUP LIMITED

11 ELM WALK,BRAINTREE,CM77 6ES

Number:09499313
Status:ACTIVE
Category:Private Limited Company
Number:09880770
Status:ACTIVE
Category:Private Limited Company

MADDOU NANO CONSULTANCY LTD

SUITE 7, SAVANT HOUSE,LONDON,NW1 7JL

Number:10005078
Status:ACTIVE
Category:Private Limited Company

NVF1 EUROPEAN LTD

136 WELLINGTON STREET,KETTERING,NN16 8RL

Number:11219280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source