Advanced company searchLink opens in new window

STUMP SOUVENIRS LIMITED

Company number 01474202

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)
18 Jun 2019 TM01 Termination of appointment of Beryl Mary Rathbourne as a director on 1 June 2019
18 Jun 2019 AP01 Appointment of Miss Susan Kirk as a director on 1 June 2019
18 Jun 2019 AP01 Appointment of Mrs Carol Sylvia Spinks as a director on 1 June 2019
26 Apr 2019 AA Micro company accounts made up to 31 December 2018
21 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
13 Jun 2018 AA Micro company accounts made up to 31 December 2017
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
29 Nov 2016 CH01 Director's details changed for Mrs Beryl Mary Rathbourne on 29 November 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
22 Jun 2016 AP03 Appointment of Mr Adam Kelk as a secretary on 3 May 2016
22 Jun 2016 TM02 Termination of appointment of Karen Elizabeth Lawson as a secretary on 3 May 2016
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
03 Aug 2015 TM01 Termination of appointment of Jean Emily Mary Fox as a director on 1 January 2015
03 Aug 2015 AP03 Appointment of Mrs Karen Elizabeth Lawson as a secretary on 11 May 2015
03 Aug 2015 TM02 Termination of appointment of Michael Bartlett as a secretary on 11 May 2015
29 Dec 2014 AP01 Appointment of The Revd. Canon Alyson Buxton as a director on 22 June 2014
18 Dec 2014 AP03 Appointment of Mr Michael Bartlett as a secretary on 24 June 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 TM01 Termination of appointment of Robin Lawson Whitehead as a director on 24 June 2014
16 Jul 2014 TM02 Termination of appointment of Graham Stewart Smith as a secretary on 24 June 2014
07 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012