STYLA DEVELOPMENT LIMITED

C/O Fruition Accountancy C/O Fruition Accountancy, Station Road, WS13 6HX, Lichfield, United Kingdom
StatusACTIVE
Company No.05210462
CategoryPrivate Limited Company
Incorporated19 Aug 2004
Age19 years, 9 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Hayward

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCASTON SKILLED LTD

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

D T DESIGNS LIMITED

HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ

Number:05043107
Status:ACTIVE
Category:Private Limited Company

HILLVIEW CENTRE LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:07956298
Status:ACTIVE
Category:Private Limited Company

ROSSO MAZARA LIMITED

14-22 HIGH STREET,WOKING,GU24 8AA

Number:11175241
Status:ACTIVE
Category:Private Limited Company

SUNDER ARCHITECTS LIMITED

7 BANC YR AFON BANC YR AFON,CARDIFF,CF15 9TU

Number:09752553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source