STACY & SON LIMITED
Status | ACTIVE |
Company No. | 07699018 |
Category | Private Limited Company |
Incorporated | 11 Jul 2011 |
Age | 12 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
STACY & SON LIMITED is an active private limited company with number 07699018. It was incorporated 12 years, 9 months, 22 days ago, on 11 July 2011. The company address is Unit 10 Robert Leonard Industrial Estate Unit 10 Robert Leonard Industrial Estate, Southend On Sea, SS2 5QD, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Second filing of confirmation statement with made up date
Date: 25 Jul 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-06
Officer name: Mr Michael Philip Bucke Thompson
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 28 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-02
Old address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England
New address: Unit 10 Robert Leonard Industrial Estate Stock Road Southend on Sea Essex SS2 5QD
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement
Date: 14 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Original description: 11/07/16 Statement of Capital gbp 100
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-10
New address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY
Old address: Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Change person director company with change date
Date: 13 Jul 2015
Action Date: 11 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-11
Officer name: Mr Andrew Scott Walker
Documents
Accounts with accounts type total exemption small
Date: 08 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: 14 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-06
Old address: Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Change account reference date company current extended
Date: 31 Jan 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-07-31
Documents
Certificate change of name company
Date: 22 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed walker essex LIMITED\certificate issued on 22/07/11
Documents
Change of name notice
Date: 22 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
THE DOWER HOUSE,BERKHAMSTED,HP4 2BL
Number: | 11547865 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROSTERFIELD SHEPHERD HUTS LTD
DUNSTON HOUSE,CHESTERFIELD,S49 9QD
Number: | 10318775 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ANCONA ROAD,LONDON,NW10 5YB
Number: | 10972605 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23,MALVERN,WR14 1UQ
Number: | 10081264 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CHESHAM ROAD,LONDON,SE20 7RH
Number: | 11232104 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIOSAN COMPUTING SOLUTIONS LTD
195 WOOLMONGER STREET,NORTHAMPTON,NN1 1PB
Number: | 09855250 |
Status: | ACTIVE |
Category: | Private Limited Company |