STANTON & STUBBS LTD
Status | ACTIVE |
Company No. | 08650720 |
Category | Private Limited Company |
Incorporated | 14 Aug 2013 |
Age | 10 years, 9 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Aug 2016
Action Date: 01 Aug 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-08-01
Documents
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
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
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
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
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
Capital allotment shares
Date: 02 Sep 2014
Action Date: 31 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-31
Capital : 100 GBP
Documents
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
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) |
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 |
44 RIDGEWAY,NORTHAMPTON,NN3 3AN
Number: | 08617750 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |