- Company Overview for STUGA MACHINERY LIMITED (05744259)
- Filing history for STUGA MACHINERY LIMITED (05744259)
- People for STUGA MACHINERY LIMITED (05744259)
- Charges for STUGA MACHINERY LIMITED (05744259)
- More for STUGA MACHINERY LIMITED (05744259)
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
|
|
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 |