Advanced company searchLink opens in new window

STUFF 4 OFFICES LIMITED

Company number 03984400

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)
29 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
23 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Sep 2012 AD01 Registered office address changed from C/O Smith Mcbride Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP United Kingdom on 26 September 2012
05 Jul 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
05 Jul 2012 TM02 Termination of appointment of Stephen Corne as a secretary
05 Jul 2012 AD01 Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 5 July 2012
04 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
22 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
16 Feb 2011 AD01 Registered office address changed from Suite 2 Firecrest House Lingerfield Business Park Market Flat Lane, Scotton Knaresborough North Yorkshire HG5 9JA England on 16 February 2011
22 Oct 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
20 Oct 2010 AD01 Registered office address changed from 6-7 Navigation Way Ripon Business Park Ripon North Yorkshire HG4 1AB on 20 October 2010
08 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
18 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
13 Jul 2009 363a Return made up to 02/05/09; full list of members
26 Jun 2008 363a Return made up to 02/05/08; full list of members
26 Jun 2008 AA Accounts for a dormant company made up to 31 May 2008
26 Jun 2008 288a Director appointed mrs sandra rose lawrence
26 Jun 2008 AA Accounts for a dormant company made up to 31 May 2007
26 Jun 2008 288a Secretary appointed steve corne