LES STIRLAND PLASTERING CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 04311418 |
Category | Private Limited Company |
Incorporated | 25 Oct 2001 |
Age | 22 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LES STIRLAND PLASTERING CONTRACTORS LIMITED is an active private limited company with number 04311418. It was incorporated 22 years, 7 months, 5 days ago, on 25 October 2001. The company address is 48 Morven Avenue 48 Morven Avenue, Mansfield, NG19 9JH, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type dormant
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-11
New address: 48 Morven Avenue Mansfield Woodhouse Mansfield NG19 9JH
Old address: I2 Mansfield, Office Suite 0-3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB England
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 26 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 26 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 26 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043114180004
Documents
Mortgage satisfy charge full
Date: 26 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043114180003
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-01
Old address: I2 Mansfield Office Suite 2:1 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5BR
New address: I2 Mansfield, Office Suite 0-3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB
Documents
Appoint person director company with name date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-28
Officer name: Mrs Patricia Joan Stirland
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2015
Action Date: 28 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-28
Charge number: 043114180004
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2015
Action Date: 18 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043114180003
Charge creation date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 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: 28 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 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: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 31 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-23
Old address: 90 Nottingham Road Mansfield Nottinghamshire NG18 1BP
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard stirland
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 08 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 08/04/03 from: c/o mcgregors (mansfield) LTD 2 cavendish street mansfield nottingham NG18 2RU
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/02; full list of members
Documents
Legacy
Date: 05 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/10/01--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BEACON SUPPORT SOLUTIONS (EUROPE) LIMITED
BATES BUSINESS CENTRE CHURCH ROAD,ROMFORD,RM3 0JF
Number: | 10159611 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GARDEN COTTAGE,LEISTON,IP16 4TT
Number: | 09324858 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPEL CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
79 HIGH STREET,MILTON KEYNES,MK11 1AU
Number: | 11173232 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLVE CONTRACT SERVICES LIMITED
16 CLARISSA ROAD,ROMFORD,RM6 4ND
Number: | 11362136 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BEGINNINGS HAIR AND BEAUTY LIMITED
BEACON CENTRE FOR THE BLIND,WOLVERHAMPTON,WV4 6AZ
Number: | 08917788 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORTH ROAD,ABERAERON,SA46 0JD
Number: | 04558465 |
Status: | ACTIVE |
Category: | Private Limited Company |