STAINLESS SURPLUS STOCKS LIMITED
Status | ACTIVE |
Company No. | 04577410 |
Category | Private Limited Company |
Incorporated | 30 Oct 2002 |
Age | 21 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
STAINLESS SURPLUS STOCKS LIMITED is an active private limited company with number 04577410. It was incorporated 21 years, 7 months, 5 days ago, on 30 October 2002. The company address is 5 Dudley Road, Halesowen, B63 3LS, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Change sail address company with old address new address
Date: 08 Dec 2015
Category: Address
Type: AD02
Old address: C/O Nicklins Llp Stourbridge Road Halesowen West Midlands B63 3TT England
New address: 5 Dudley Road Halesowen West Midlands B63 3LS
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Address
Type: AD01
New address: 5 Dudley Road Halesowen West Midlands B63 3LS
Change date: 2015-03-06
Old address: Church Court Stourbridge Road Halesowen West Midlands B63 3TT
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Change sail address company with old address
Date: 20 Nov 2013
Category: Address
Type: AD02
Old address: C/O Woodall Davies & Bache Ltd 143 High Street Rowley Regis West Midlands B65 0EA England
Documents
Change registered office address company with date old address
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-18
Old address: , 143 High Street, Rowley Regis, West Midlands, B65 0EA
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Move registers to sail company
Date: 01 Nov 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Change person director company with change date
Date: 04 Nov 2011
Action Date: 30 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-30
Officer name: Neil Marsh
Documents
Change person director company with change date
Date: 04 Nov 2011
Action Date: 30 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-30
Officer name: Anthony Robert Turnbull
Documents
Change person director company with change date
Date: 04 Nov 2011
Action Date: 30 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Joseph While
Change date: 2011-10-30
Documents
Change person secretary company with change date
Date: 04 Nov 2011
Action Date: 30 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-30
Officer name: Anthony Joseph While
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type dormant
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Joseph While
Change date: 2009-10-30
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-30
Officer name: Anthony Robert Turnbull
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Marsh
Change date: 2009-10-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/11/03--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/10/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 14 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 14/03/03 from: 52 mucklow hill, halesowen, birmingham, west midlands B62 8BL
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
HARRY LEGGE-BOURKE BLACK MOUNTAINS ESTATE LTD
GLANUSK ESTATE, ESTATE OFFICES GLANUSK PARK,POWYS,NP8 1LP
Number: | 11397676 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SL000451 |
Status: | ACTIVE |
Category: | Limited Partnership |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC407094 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 01619586 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMONY HOUSE 34 HIGH STREET,WALSALL,WS9 8LZ
Number: | 07855758 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BARLEY FIELDS BARLEY FIELDS,STRATFORD-UPON-AVON,CV37 8SN
Number: | 06434811 |
Status: | ACTIVE |
Category: | Private Limited Company |