STUBBS BROTHERS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09988747 |
Category | Private Limited Company |
Incorporated | 04 Feb 2016 |
Age | 8 years, 3 months, 26 days |
Jurisdiction | England 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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 14 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 25 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 05 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Capital allotment shares
Date: 17 Jan 2020
Action Date: 16 Jan 2020
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2020-01-16
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 02 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 15 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
B K INTERNATIONAL (UK) LIMITED
31A LOVEDAY ROAD,LONDON,W13 9JT
Number: | 03079964 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NEWLAND @ KINGSWOOD BLOCK C (MANAGEMENT) COMPANY LIMITED
31 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 05839446 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |