STOBBARTS LIMITED
Status | ACTIVE |
Company No. | 03819014 |
Category | Private Limited Company |
Incorporated | 03 Aug 1999 |
Age | 24 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
STOBBARTS LIMITED is an active private limited company with number 03819014. It was incorporated 24 years, 9 months, 29 days ago, on 03 August 1999. The company address is Tarn Howe Lakes Road Tarn Howe Lakes Road, Workington, CA14 3YP, Cumbria, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 10 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type unaudited abridged
Date: 01 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 08 Dec 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-02-10
Psc name: Stobbarts Holdings Limited
Documents
Cessation of a person with significant control
Date: 08 Dec 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Stobbart
Cessation date: 2021-02-10
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam John Stobbart
Change date: 2021-08-05
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type unaudited abridged
Date: 14 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 10 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Fee
Appointment date: 2021-02-08
Documents
Appoint person director company with name date
Date: 10 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam John Stobbart
Appointment date: 2021-02-08
Documents
Confirmation statement with updates
Date: 21 Aug 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038190140005
Charge creation date: 2019-12-18
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Address
Type: AD01
New address: Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP
Change date: 2019-01-29
Old address: Moss Bay House Peart Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YT United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Stobbart
Change date: 2017-09-30
Documents
Cessation of a person with significant control
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-30
Psc name: John Stobbart
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stobbart
Change date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Stobbart
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Address
Type: AD01
New address: Moss Bay House Peart Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YT
Old address: Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP
Change date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type medium
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type medium
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Woodend
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcgonigle
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Cooper
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Wedgwood
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Morgan
Documents
Termination secretary company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Cooper
Documents
Mortgage satisfy charge full
Date: 09 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 02 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 02 Jan 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Dec 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type medium
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type medium
Date: 24 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type medium
Date: 15 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type full
Date: 08 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-12
Officer name: Mr John Paul Morgan
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-12
Officer name: Mr James Richard Mcgonigle
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Woodend
Change date: 2010-07-12
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Morgan Cooper
Change date: 2010-07-12
Documents
Termination director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Rogan
Documents
Legacy
Date: 22 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 22 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 21 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type medium
Date: 12 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / steven woodend / 12/07/2009
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james mcgonigle / 12/07/2009
Documents
Accounts with accounts type full
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed james richard mcgonigle
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type medium
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/07; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/06; full list of members
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; full list of members
Documents
Accounts with accounts type medium
Date: 01 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 May 2005
Category: Address
Type: 287
Description: Registered office changed on 19/05/05 from: units b & c new yard clay flatts industrial estate workington cumbria CA14 2YF
Documents
Accounts with accounts type medium
Date: 19 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Accounts with accounts type medium
Date: 08 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/03; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 07/07/03 from: c/o lamont pridmore milburn house 3 oxford street workington cumbria CA14 2AL
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 20 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/02; full list of members
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 18 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/01; full list of members
Documents
Legacy
Date: 13 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/01 to 31/03/01
Documents
Legacy
Date: 27 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/09/00--------- £ si 998@1=998 £ ic 2/1000
Documents
Resolution
Date: 18 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 2000
Category: Capital
Type: 123
Description: £ nc 1000/100000 01/09/00
Documents
Accounts with accounts type dormant
Date: 14 Sep 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/00; full list of members
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 WHARF STUDIOS,LONDON,N1 7GR
Number: | 03893064 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANKSIDE,GATESHEAD,NE11 9SY
Number: | 10402862 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BROCKENHURST WAY,LONDON,SW16 4UD
Number: | 11046689 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FORTY LANE #2,WEMBLEY,HA9 9EB
Number: | 11624226 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HETHERINGTON ROAD,LONDON,SW4 7NU
Number: | 09858998 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MANCHESTER SQUARE,,W1U 3PH
Number: | 02885327 |
Status: | ACTIVE |
Category: | Private Limited Company |