STIG'S GRAB SERVICES LTD

58a Saffron Gardens 58a Saffron Gardens, Braintree, CM7 4BL, England
StatusACTIVE
Company No.09879005
CategoryPrivate Limited Company
Incorporated19 Nov 2015
Age8 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

STIG'S GRAB SERVICES LTD is an active private limited company with number 09879005. It was incorporated 8 years, 5 months, 13 days ago, on 19 November 2015. The company address is 58a Saffron Gardens 58a Saffron Gardens, Braintree, CM7 4BL, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Old address: Wicks Manor Farm Witham Road Tolleshunt Major Maldon Essex CM9 8JU England

New address: 58a Saffron Gardens Wethersfield Braintree CM7 4BL

Change date: 2021-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-01

Officer name: Steven Lee

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Charles Burbidge

Appointment date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-31

Officer name: Mr Steven Lee

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Charles Burbidge

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-13

Officer name: Steven Lee

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-13

Officer name: Mr Scott Charles Burbidge

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-06

New address: Wicks Manor Farm Witham Road Tolleshunt Major Maldon Essex CM9 8JU

Old address: Wicks Manor Farm Witham Road Tolleshunt Major Maldon Essex CM77 8QS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

New address: Wicks Manor Farm Witham Road Tolleshunt Major Maldon Essex CM77 8QS

Old address: The Depot Bakers Lane Black Notley Braintree CM77 8QS England

Change date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-06

Old address: Unit 7 Swan Vale Industrial Estate, Colchester Road Witham Essex CM8 3DH England

New address: The Depot Bakers Lane Black Notley Braintree CM77 8QS

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: Unit 7 Swan Vale Industrial Estate, Colchester Road Witham Essex CM8 3DH

Change date: 2017-04-20

Old address: 203 Notley Road Braintree CM7 1HG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRESCENT IT SERVICES LIMITED

16 COLUMBINE CLOSE,WIDNES,WA8 4TR

Number:07270847
Status:ACTIVE
Category:Private Limited Company

EGM GLOBAL LIMITED

ROOM 1.01 ONE CITY WEST,LEEDS,LS12 6NJ

Number:08613312
Status:ACTIVE
Category:Private Limited Company

LET IT BRAIN LTD

4 THE LAWNS,AYLESBURY,HP18 9SN

Number:08458532
Status:ACTIVE
Category:Private Limited Company

MANJ SERVICES LTD

207 BALFOUR ROAD,ILFORD,IG1 4HX

Number:11810724
Status:ACTIVE
Category:Private Limited Company

MARINE VIEW MANAGEMENT COMPANY LIMITED

LIMAVADY BUSINESS PARK BWEST,LIMAVADY,BT49 0HR

Number:NI066236
Status:ACTIVE
Category:Private Limited Company

ROGER J PEARSON LIMITED

OLD TANNERY,ALRESFORD,SO24 9DF

Number:07219805
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