STANTON & STUBBS LTD

The Old Sack Factory Norwich Road The Old Sack Factory Norwich Road, Diss, IP21 4ED, England
StatusACTIVE
Company No.08650720
CategoryPrivate Limited Company
Incorporated14 Aug 2013
Age10 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

STANTON & STUBBS LTD is an active private limited company with number 08650720. It was incorporated 10 years, 9 months, 24 days ago, on 14 August 2013. The company address is The Old Sack Factory Norwich Road The Old Sack Factory Norwich Road, Diss, IP21 4ED, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Oct 2023

Category: Address

Type: AD02

Old address: 10a Castle Meadow Norwich NR1 3DE England

New address: 13 the Close Norwich NR1 4DS

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

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 updates

Date: 07 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Stubbs

Appointment date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mrs Kerry Louise Bleach

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2020

Action Date: 13 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-13

Charge number: 086507200001

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Stubbs

Termination date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Louise Bleach

Termination date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Sep 2019

Category: Address

Type: AD02

New address: 10a Castle Meadow Norwich NR1 3DE

Old address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryland Bleach

Change date: 2018-07-03

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-03

Officer name: Mrs Kerry Louise Bleach

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryland Bleach

Change date: 2018-07-03

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Sep 2018

Category: Address

Type: AD02

New address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR

Old address: 20 Central Avenue Central Avenue, St. Andrews Business Park Norwich NR7 0HR United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-15

Psc name: Mr Ryland Bleach

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Aug 2017

Category: Address

Type: AD03

New address: 20 Central Avenue Central Avenue, St. Andrews Business Park Norwich NR7 0HR

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Aug 2017

Category: Address

Type: AD02

New address: 20 Central Avenue Central Avenue, St. Andrews Business Park Norwich NR7 0HR

Old address: 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR United Kingdom

Documents

View document PDF

Change sail address company with new address

Date: 29 Aug 2017

Category: Address

Type: AD02

New address: 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 15 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-15

Psc name: Mr Steven Stubbs

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 15 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-15

Psc name: Mr Ryland Bleach

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

Old address: 33a Suffield Close Long Stratton Norwich Norfolk NR15 2JL

New address: The Old Sack Factory Norwich Road Scole Diss IP21 4ED

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Louise Bleach

Appointment date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Stubbs

Appointment date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 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: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-31

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Incorporation company

Date: 14 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

104 AND 106 DYKE ROAD RTM COMPANY LIMITED

119 VALLEY DRIVE,SUSSEX,BN1 5LG

Number:05953670
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMAN PAUL BESPOKE LTD

UNIT 8 LAWRENCE ROAD,NEWCASTLE UPON TYNE,NE6 1AR

Number:10245241
Status:ACTIVE
Category:Private Limited Company

HELIX SCIENTIFIC RECRUITMENT LTD

LMDB ACCOUNTANTS RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:11364507
Status:ACTIVE
Category:Private Limited Company

JOE JEFFERY LIMITED

44 RIDGEWAY,NORTHAMPTON,NN3 3AN

Number:08617750
Status:ACTIVE
Category:Private Limited Company

RUGBY CAR WASH LIMITED

FEDERATION HOUSE 36-38,KETTERING,NN16 8JS

Number:11221347
Status:ACTIVE
Category:Private Limited Company

ST. JOHN BAKERY COMPANY LIMITED

26 ST. JOHN STREET,LONDON,EC1M 4AY

Number:07229166
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