STOTT DECORATING CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 08909593 |
Category | Private Limited Company |
Incorporated | 25 Feb 2014 |
Age | 10 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
STOTT DECORATING CONTRACTORS LIMITED is an active private limited company with number 08909593. It was incorporated 10 years, 3 months, 4 days ago, on 25 February 2014. The company address is 1 Poplar Close 1 Poplar Close, Ilkley, LS29 7RH, West Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 22 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital allotment shares
Date: 13 Apr 2022
Action Date: 10 Feb 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-02-10
Documents
Change to a person with significant control
Date: 12 Apr 2022
Action Date: 10 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-10
Psc name: Mr Frank Stott
Documents
Notification of a person with significant control
Date: 11 Apr 2022
Action Date: 10 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-10
Psc name: Sarah Stott
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
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
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Change to a person with significant control
Date: 24 Mar 2021
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-02
Psc name: Mr Frank Stott
Documents
Change person director company with change date
Date: 24 Mar 2021
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Mr Frank James Stott
Documents
Change person director company with change date
Date: 24 Mar 2021
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frank James Stott
Change date: 2020-10-02
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
New address: 1 Poplar Close Burley in Wharfedale Ilkley West Yorkshire LS29 7RH
Old address: 3 Valentine Court Thornton Bradford West Yorkshire BD13 3TG England
Change date: 2020-10-02
Documents
Change to a person with significant control
Date: 21 Feb 2020
Action Date: 09 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Frank Stott
Change date: 2020-02-09
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-10
Psc name: Mr Frank Stott
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-18
Old address: 61a Oakleigh Avenue Clayton Bradford West Yorkshire BD14 6QQ
New address: 3 Valentine Court Thornton Bradford West Yorkshire BD13 3TG
Documents
Change person director company with change date
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frank James Stott
Change date: 2020-02-18
Documents
Change person director company with change date
Date: 18 Feb 2020
Action Date: 09 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-09
Officer name: Mr Frank James Stott
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Change account reference date company current extended
Date: 11 Dec 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Some Companies
33 WIGMORE STREET,LONDON,W1U 1QX
Number: | 00711774 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SOHO SQUARE,LONDON,W1D 3QL
Number: | 11025584 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26-28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 07259214 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 07478758 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE LINKS,HERNE BAY,CT6 7GQ
Number: | 07469941 |
Status: | ACTIVE |
Category: | Private Limited Company |
359 RAILWAY ARCHES,LONDON,E7 0AQ
Number: | 06377009 |
Status: | ACTIVE |
Category: | Private Limited Company |