Advanced company searchLink opens in new window

STUGA MACHINERY LIMITED

Company number 05744259

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 Feb 2014 CH01 Director's details changed for Gareth Martin Green on 31 January 2014
24 Feb 2014 CH01 Director's details changed for Mr Stephen Peter Haines on 31 January 2014
26 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 February 2013
  • GBP 101
15 Mar 2013 TM02 Termination of appointment of Paul Wallis as a secretary
15 Mar 2013 TM01 Termination of appointment of Paul Wallis as a director
06 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
02 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2011 AA01 Previous accounting period shortened from 31 March 2011 to 30 March 2011
27 Jun 2011 AD01 Registered office address changed from 8a the Gardens Broadcut Fareham Hampshire PO16 8SS on 27 June 2011
16 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
15 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
13 May 2010 AP01 Appointment of Mr Glenn Edward Forde as a director
20 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
14 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009
17 Jun 2009 CERTNM Company name changed stuga service LIMITED\certificate issued on 18/06/09
15 May 2009 287 Registered office changed on 15/05/2009 from 14 parkway gardens chandler's ford hampshire SO53 2EN
08 May 2009 363a Return made up to 15/03/09; full list of members
03 Mar 2009 288b Appointment terminated director glenn forde
26 Feb 2009 288a Director appointed mr stephen peter haines
20 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
07 Apr 2008 363a Return made up to 15/03/08; full list of members