Advanced company searchLink opens in new window

STABILITY STRUCTURES (EWELL) LIMITED

Company number 00666042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2018 TM01 Termination of appointment of William John Corbett as a director on 31 January 2017
25 Jul 2018 TM02 Termination of appointment of Jean Mary Corbett as a secretary on 28 February 2018
25 Jul 2018 PSC07 Cessation of William John Corbett as a person with significant control on 8 January 2017
25 Jul 2018 PSC07 Cessation of Jean Mary Corbett as a person with significant control on 12 February 2018
30 May 2018 AA Total exemption full accounts made up to 31 October 2017
20 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
20 Jul 2017 PSC01 Notification of William John Corbett as a person with significant control on 6 April 2016
20 Jul 2017 PSC01 Notification of Jean Mary Corbett as a person with significant control on 6 April 2016
11 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Jul 2016 AD01 Registered office address changed from Suite 1 Stability House 77 London Road Ewell Surrey KT17 2BL to Flat 7, Oakdene Court 30 Between Streets Cobham Surrey KT11 1GA on 13 July 2016
27 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 769,001
23 Jun 2016 AA Total exemption full accounts made up to 31 October 2015
16 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 769,001
09 Feb 2015 AA Total exemption full accounts made up to 31 October 2014
30 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 769,001
15 Apr 2014 MR01 Registration of charge 006660420039
03 Jan 2014 AA Total exemption full accounts made up to 31 October 2013
29 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
19 Apr 2013 MR01 Registration of charge 006660420038
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 769,001
11 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 37
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 36