- Company Overview for STOMP DISTRIBUTION LTD (05255018)
- Filing history for STOMP DISTRIBUTION LTD (05255018)
- People for STOMP DISTRIBUTION LTD (05255018)
- Charges for STOMP DISTRIBUTION LTD (05255018)
- More for STOMP DISTRIBUTION LTD (05255018)
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) |
---|---|---|---|
02 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr William Marc Edward Brotherton on 18 May 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from , Greens Court West Street, Midhurst, West Sussex, GU29 9NQ to Lyndum House 12-14 High Street Petersfield GU32 3JG on 4 March 2016 | |
10 Nov 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 January 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Apr 2014 | MR01 | Registration of charge 052550180002 | |
13 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-13
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Mr Mark David Patrick Meredith on 1 October 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr William Marc Edward Brotherton on 1 October 2011 | |
20 Sep 2011 | TM02 | Termination of appointment of Lynsey Brotherton as a secretary | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
01 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
22 Oct 2009 | AD03 | Register(s) moved to registered inspection location |