STUBBS BROTHERS HOLDINGS LIMITED

Unit 7 Hatfield Hi-Tech Park Unit 7 Hatfield Hi-Tech Park, Hull, HU3 4DD, North Humberside, England
StatusACTIVE
Company No.09988747
CategoryPrivate Limited Company
Incorporated04 Feb 2016
Age8 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

STUBBS BROTHERS HOLDINGS LIMITED is an active private limited company with number 09988747. It was incorporated 8 years, 3 months, 26 days ago, on 04 February 2016. The company address is Unit 7 Hatfield Hi-Tech Park Unit 7 Hatfield Hi-Tech Park, Hull, HU3 4DD, North Humberside, England.



Company Fillings

Change account reference date company previous extended

Date: 21 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Philip Stubbs

Change date: 2024-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Ashley Stubbs

Change date: 2024-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Norman Stubbs

Change date: 2024-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Norman Stubbs

Change date: 2021-02-04

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-04

Officer name: Mr Paul Norman Stubbs

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-04

Psc name: Mr Mark Ashley Stubbs

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-04

Officer name: Mr Mark Ashley Stubbs

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099887470003

Charge creation date: 2021-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2020-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099887470002

Charge creation date: 2020-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2019

Action Date: 24 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-24

Charge number: 099887470001

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Old address: Unit 14C Innovation Park Bankside Hull East Yorkshire HU5 1SG England

New address: Unit 7 Hatfield Hi-Tech Park Goulton Street Hull North Humberside HU3 4DD

Change date: 2017-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Norman Stubbs

Change date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-20

Psc name: Mr Paul Norman Stubbs

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-20

Psc name: Mr Mark Ashley Stubbs

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr Mark Ashley Stubbs

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr John Philip Stubbs

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Philip Stubbs

Change date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Leanne Marie Stubbs

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2017-02-28

Documents

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B K INTERNATIONAL (UK) LIMITED

31A LOVEDAY ROAD,LONDON,W13 9JT

Number:03079964
Status:ACTIVE
Category:Private Limited Company

BONDMASON CLIENT LTD

1 THE FORRESTERS,HARPENDEN,AL5 2FB

Number:09807922
Status:ACTIVE
Category:Private Limited Company

MAN STRATEGIC HOLDINGS LIMITED

RIVERBANK HOUSE,LONDON,EC4R 3AD

Number:02921462
Status:ACTIVE
Category:Private Limited Company
Number:05839446
Status:ACTIVE
Category:Private Limited Company

SWIFT SERVICES BIRMINGHAM LTD

34 MORNINGTON ROAD,SMETHWICK,B66 2JE

Number:09970135
Status:ACTIVE
Category:Private Limited Company

THE GLASS SHOP (LONDON) LIMITED

THE OLD BARN,SWANLEY,BR8 7PA

Number:08416121
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