- Company Overview for STABILITY STRUCTURES (EWELL) LIMITED (00666042)
- Filing history for STABILITY STRUCTURES (EWELL) LIMITED (00666042)
- People for STABILITY STRUCTURES (EWELL) LIMITED (00666042)
- Charges for STABILITY STRUCTURES (EWELL) LIMITED (00666042)
- Insolvency for STABILITY STRUCTURES (EWELL) LIMITED (00666042)
- More for STABILITY STRUCTURES (EWELL) LIMITED (00666042)
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
|
|
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
|
|
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
|
|
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
|
|
19 Apr 2013 | MR01 |
Registration of charge 006660420038
|
|
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
|
|
11 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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 |