STEPPING STONE TIMBER PRODUCTS LIMITED

298 298 Clabby Road 298 298 Clabby Road, Enniskillen, BT94 3HA, Northern Ireland
StatusACTIVE
Company No.NI056584
CategoryPrivate Limited Company
Incorporated22 Sep 2005
Age18 years, 7 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

STEPPING STONE TIMBER PRODUCTS LIMITED is an active private limited company with number NI056584. It was incorporated 18 years, 7 months, 23 days ago, on 22 September 2005. The company address is 298 298 Clabby Road 298 298 Clabby Road, Enniskillen, BT94 3HA, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

New address: 298 298 Clabby Road Tempo Enniskillen BT94 3HA

Change date: 2022-10-04

Old address: Leam House Tempo Enniskillen BT94 4DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0565840001

Charge creation date: 2019-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 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: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Armstrong

Notification date: 2016-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Armstrong

Appointment date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sinclair Morrow Armstrong

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Sinclair Joseph Armstrong

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Sylvia Mary Armstrong

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 371S(NI)

Description: 22/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 22/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 22 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMIFIX LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:02246925
Status:ACTIVE
Category:Private Limited Company

DOYLE TRANSPORT LTD

136 ERDINGTON HALL ROAD,BIRMINGHAM,B24 8JD

Number:10755434
Status:ACTIVE
Category:Private Limited Company

HART HOME CLEANING SERVICE LIMITED

6 MILL VIEW,HARTLEPOOL,TS27 3AL

Number:11139310
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HONEYBEE&CO LIMITED

74 STURTON STREET,CAMBRIDGE,CB1 2QA

Number:11374735
Status:ACTIVE
Category:Private Limited Company

J COLLIER CONTRACTING LTD

165 HANGING LANE,BIRMINGHAM,B31 5DL

Number:11725525
Status:ACTIVE
Category:Private Limited Company

MINUTECIRCLE SERVICES LIMITED

12 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:06944144
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