STYLA DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 05210462 |
Category | Private Limited Company |
Incorporated | 19 Aug 2004 |
Age | 19 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
STYLA DEVELOPMENT LIMITED is an active private limited company with number 05210462. It was incorporated 19 years, 9 months, 2 days ago, on 19 August 2004. The company address is C/O Fruition Accountancy C/O Fruition Accountancy, Station Road, WS13 6HX, Lichfield, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous shortened
Date: 31 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-30
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Address
Type: AD01
Old address: 17-18 Norton Road Pelsall Walsall WS3 4AY England
New address: C/O Fruition Accountancy Unit 4, Three Spires House Station Road Lichfield WS13 6HX
Change date: 2022-09-06
Documents
Confirmation statement with updates
Date: 26 Aug 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Termination secretary company with name termination date
Date: 09 Jun 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stacey Hayward
Termination date: 2022-04-22
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-12
New address: 17-18 Norton Road Pelsall Walsall WS3 4AY
Old address: The Old Station Station Road Hammerwich Burntwood WS7 0JZ England
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-02
New address: The Old Station Station Road Hammerwich Burntwood WS7 0JZ
Old address: The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-23
New address: The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd
Old address: Pelsall House 38 Victoria Road Pelsall Walsall WS3 4BH
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 11 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stacey Hayward
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Steve Hayward
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Change person director company with change date
Date: 17 Oct 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-25
Officer name: Steve Hayward
Documents
Change person secretary company with change date
Date: 17 Oct 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stacey Hayward
Change date: 2014-09-25
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-17
Old address: Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom
New address: Pelsall House 38 Victoria Road Pelsall Walsall WS3 4BH
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Change registered office address company with date old address
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Address
Type: AD01
Old address: 99 Norton Road Pelsall Walsall West Midlands WS3 4NX
Change date: 2011-11-10
Documents
Termination director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stacey Hayward
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/06; full list of members
Documents
Legacy
Date: 13 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 13/12/05 from: rose cottage 98 norton road pelsall walsall west midlands WS3 4NS
Documents
Legacy
Date: 13 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 13/12/05 from: fotas, suite d, astor house 282 lichfield road, four oaks sutton coldfield B74 2UG
Documents
Accounts with accounts type dormant
Date: 21 Sep 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Some Companies
69 TEWKESBURY STREET,LEICESTER,LE3 5HQ
Number: | 10117706 |
Status: | ACTIVE |
Category: | Private Limited Company |
BP GLOBAL FINANCE GROUP UK LIMITED
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 09579414 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ
Number: | 05043107 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASM HOUSE,HASSOCKS,BN6 8QL
Number: | 07956298 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-22 HIGH STREET,WOKING,GU24 8AA
Number: | 11175241 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANC YR AFON BANC YR AFON,CARDIFF,CF15 9TU
Number: | 09752553 |
Status: | ACTIVE |
Category: | Private Limited Company |