Advanced company searchLink opens in new window

A.T. STANNARD LIMITED

Company number 03546058

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)
13 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
04 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with updates
22 Feb 2024 CH04 Secretary's details changed for Sothertons Limited on 22 February 2024
16 Feb 2024 SH08 Change of share class name or designation
15 Feb 2024 SH02 Sub-division of shares on 21 November 2023
13 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That £998 standing to the credit of the company's profit and loss account be and is hereby capitalised and appropriated as capital and the directors be and are hereby authorised to apply such sum in paying up in full 9,980 ordinary shares of £0.10 each in the capital of the company and to allot and issue such new shares, credited as fully paid up, to the above mentioned individuals/ sub-division of shares 21/11/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2024 MA Memorandum and Articles of Association
07 Feb 2024 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • GBP 1,000
14 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
14 Dec 2023 AP04 Appointment of Sothertons Limited as a secretary on 14 December 2023
14 Dec 2023 TM02 Termination of appointment of Lauriston Limited as a secretary on 14 December 2023
30 Oct 2023 CH01 Director's details changed for Mr Dane Anthony Stannard on 30 October 2023
30 Oct 2023 PSC04 Change of details for Mr Dane Anthony Stannard as a person with significant control on 30 October 2023
14 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
06 Dec 2022 AD02 Register inspection address has been changed from Brickmakers Gas Road Murston Sittingbourne ME10 3SH England to Hilltop South Green Sittingbourne ME9 7RR
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
22 Nov 2022 PSC01 Notification of Sandra Ann Stannard as a person with significant control on 21 November 2022
22 Nov 2022 PSC07 Cessation of Sandra Ann Stannard as a person with significant control on 20 November 2022
21 Nov 2022 PSC01 Notification of Cara Jade Northcote as a person with significant control on 21 November 2022
21 Nov 2022 PSC01 Notification of Dane Anthony Stannard as a person with significant control on 21 November 2022
21 Nov 2022 PSC01 Notification of Ryan Thomas Stannard as a person with significant control on 21 November 2022
12 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
03 Dec 2021 AD01 Registered office address changed from Brickmakers Gas Road Murston Sittingbourne ME10 3SH England to Hilltop South Green Sittingbourne Kent ME9 7RR on 3 December 2021
03 Dec 2021 TM01 Termination of appointment of Sandra Ann Stannard as a director on 1 December 2021