STORK DELIVERIES (UK) LIMITED

Prospect House, 50 Leigh Road Prospect House, 50 Leigh Road, Hampshire, SO50 9DT
StatusACTIVE
Company No.06382136
CategoryPrivate Limited Company
Incorporated26 Sep 2007
Age16 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

STORK DELIVERIES (UK) LIMITED is an active private limited company with number 06382136. It was incorporated 16 years, 7 months, 22 days ago, on 26 September 2007. The company address is Prospect House, 50 Leigh Road Prospect House, 50 Leigh Road, Hampshire, SO50 9DT.



Company Fillings

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Llewellyn Davis

Change date: 2017-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jill Taplin

Change date: 2017-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Llewellyn Davis

Change date: 2010-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS GROUP LTD

114-126 WESTMOOR STREET,LONDON,SE7 8NQ

Number:10664025
Status:ACTIVE
Category:Private Limited Company

CARRINGTON GOLD LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:08529682
Status:ACTIVE
Category:Private Limited Company

DALEHEAD LIMITED

BRIDGEWATER HOUSE CENTURY PARK,ALTRINCHAM,WA14 5HH

Number:11021503
Status:ACTIVE
Category:Private Limited Company

ILFORD BD EXPRESS LTD

163 CRANBROOK ROAD,ILFORD,IG1 4TA

Number:09079901
Status:ACTIVE
Category:Private Limited Company

M O'CONNOR CONSULTANCY LIMITED

32 GILLYGATE,PONTEFRACT,WF8 1PQ

Number:07621054
Status:ACTIVE
Category:Private Limited Company

SYNEOS HEALTH BRANCHES LIMITED

FARNBOROUGH BUSINESS PARK,FARNBOROUGH,GU14 7BF

Number:03900753
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