STOCKWELL & BENTLEY ASSOCIATES LIMITED

Fawley House 2 Regatta Place Fawley House 2 Regatta Place, Bourne End, SL8 5TD, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.09791633
CategoryPrivate Limited Company
Incorporated23 Sep 2015
Age8 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

STOCKWELL & BENTLEY ASSOCIATES LIMITED is an active private limited company with number 09791633. It was incorporated 8 years, 8 months, 23 days ago, on 23 September 2015. The company address is Fawley House 2 Regatta Place Fawley House 2 Regatta Place, Bourne End, SL8 5TD, Buckinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Address

Type: AD01

Old address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom

Change date: 2021-10-31

New address: Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 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: 12 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Della Murphy

Termination date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mrs Della Murphy

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Brian Shepherd

Change date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mr Alex Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-12

Officer name: Mr Alex Murphy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Old address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom

Change date: 2017-06-27

New address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Della Murphy

Appointment date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Murphy

Termination date: 2017-01-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2015

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-25

Capital : 10,400 GBP

Documents

View document PDF

Incorporation company

Date: 23 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE BAR DESIGN LTD

3 QUEEN STREET,ASHFORD,TN23 1RF

Number:06712127
Status:LIQUIDATION
Category:Private Limited Company

DATAFREIGHT LIMITED

UNIT 4 MILL COURT THE SAWMILLS,SOUTHAMPTON,SO32 2EJ

Number:04088874
Status:ACTIVE
Category:Private Limited Company

GLOBAL ECONOMIC ORGANISATION FOR COMMUNICATION- GEOC LIMITED

C/O AT5 GLOBAL 3 CHARLTON LODGE,LONDON,NW11 7TY

Number:09814717
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MENDOUMI PROPERTIES LIMITED

7 FARADAY COURT,BURTON ON TRENT,DE14 2WX

Number:11020123
Status:ACTIVE
Category:Private Limited Company

MERINET LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11469120
Status:ACTIVE
Category:Private Limited Company

TOMWWILSON LIMITED

6 HALL WOOD CLOSE,YARM,TS15 9FR

Number:09810577
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