STANLEY'S BUILDERS LIMITED
Status | ACTIVE |
Company No. | 04891347 |
Category | Private Limited Company |
Incorporated | 08 Sep 2003 |
Age | 20 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
STANLEY'S BUILDERS LIMITED is an active private limited company with number 04891347. It was incorporated 20 years, 8 months, 29 days ago, on 08 September 2003. The company address is 3c Follifoot Ridge Business Park 3c Follifoot Ridge Business Park, Harrogate, HG3 1DP, North Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Cessation of a person with significant control
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shane Stanley
Cessation date: 2022-06-10
Documents
Cessation of a person with significant control
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-10
Psc name: Louise Stanley
Documents
Notification of a person with significant control
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-06-10
Psc name: Stanley's Builders Holding Ltd
Documents
Termination director company with name termination date
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-10
Officer name: Shane Gary Stanley
Documents
Termination secretary company with name termination date
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Stanley
Termination date: 2022-06-10
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee James Charlton
Appointment date: 2022-06-10
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-10
Officer name: Mrs Ruth Helen Charlton
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Mortgage satisfy charge full
Date: 24 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Notification of a person with significant control
Date: 17 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Stanley
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Address
Type: AD01
Old address: Unit 1B Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP United Kingdom
Change date: 2014-02-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Old address: Unit 1B Follifoot Ridge Business Park Harrogate North Yorkshire HG3 1DL
Change date: 2013-01-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Address
Type: 287
Description: Registered office changed on 21/05/2008 from unit 1B follifoot ridge business park pannal road harrogate north yorkshire HG3 1DL
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 287
Description: Registered office changed on 15/05/2008 from 14 pecketts way, knox farm harrogate north yorkshire HG1 3EW
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Legacy
Date: 25 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
71 CHESHAM ROAD,LONDON,SE20 7RP
Number: | 10304830 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR EQUITY HOUSE,EDGWARE,HA8 7TT
Number: | 04405799 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 00671778 |
Status: | ACTIVE |
Category: | Private Limited Company |
1020 ESKDALE ROAD,WOKINGHAM,RG41 5TS
Number: | 00937594 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DRUERY CORROSION CONSULTING LTD
EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB
Number: | 08675662 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CHALMERS DRIVE,GLASGOW,G75 0NY
Number: | SC570863 |
Status: | ACTIVE |
Category: | Private Limited Company |