- Company Overview for THE STABLES TRADING LIMITED (04008990)
- Filing history for THE STABLES TRADING LIMITED (04008990)
- People for THE STABLES TRADING LIMITED (04008990)
- Charges for THE STABLES TRADING LIMITED (04008990)
- More for THE STABLES TRADING LIMITED (04008990)
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) |
---|---|---|---|
09 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
14 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | TM01 | Termination of appointment of Ian Geoffrey Arthur as a director on 1 March 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Nicholas Crispin Burnett Gill as a director on 1 March 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Graham John Shaw as a director on 1 March 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
18 Mar 2014 | AP01 | Appointment of Mr Graham John Shaw as a director | |
14 Mar 2014 | AD01 | Registered office address changed from 105 St Peters Street St Albans Hertfordshire AL1 3EJ United Kingdom on 14 March 2014 | |
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
08 Jul 2013 | CH03 | Secretary's details changed for Mrs Kirsti Elizabeth Roberts on 1 January 2013 | |
08 Jul 2013 | AD02 | Register inspection address has been changed | |
19 Apr 2013 | TM01 | Termination of appointment of Stephen Clarke as a director | |
15 Jan 2013 | AP03 | Appointment of Mrs Kirsti Elizabeth Roberts as a secretary | |
15 Jan 2013 | TM02 | Termination of appointment of William Blyth as a secretary | |
20 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
26 Apr 2011 | AD01 | Registered office address changed from the Stables,the Laine Dankworth Centre,Stockwell Lane, Wavendon Milton Keynes Buckinghamshire MK17 8LT on 26 April 2011 | |
01 Dec 2010 | TM01 | Termination of appointment of Robert French as a director |