Advanced company searchLink opens in new window

STUBBS CONSTRUCTION LIMITED

Company number 04234678

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)
25 Nov 2020 AA Unaudited abridged accounts made up to 31 August 2020
19 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
22 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
25 Feb 2020 AAMD Amended accounts made up to 31 August 2019
17 Jan 2020 MR04 Satisfaction of charge 1 in full
19 Nov 2019 AA Unaudited abridged accounts made up to 31 August 2019
25 Oct 2019 MR01 Registration of charge 042346780003, created on 24 October 2019
20 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
02 Jan 2019 AA Unaudited abridged accounts made up to 31 August 2018
22 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
15 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
20 Jul 2017 CH01 Director's details changed for Mr Paul Norman Stubbs on 20 July 2017
20 Jul 2017 CH01 Director's details changed for Mark Ashley Stubbs on 20 July 2017
20 Jul 2017 AD01 Registered office address changed from Unit 14C Innovation Drive Bankside Hull HU5 1SG to Unit 7 Hatfield Hi-Tech Park Goulton Street Hull East Yorkshire HU3 4DD on 20 July 2017
20 Jul 2017 CH01 Director's details changed for Mr John Philip Stubbs on 20 July 2017
20 Jul 2017 PSC04 Change of details for Mr John Philip Stubbs as a person with significant control on 20 July 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
29 Mar 2017 MR01 Registration of charge 042346780002, created on 29 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 2
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2016 TM01 Termination of appointment of Leanne Marie Stubbs as a director on 15 July 2016
02 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2