Advanced company searchLink opens in new window

STOVE INDUSTRY ALLIANCE LIMITED

Company number 06594851

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)
05 Sep 2024 AA Total exemption full accounts made up to 30 June 2024
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
17 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
23 Mar 2023 CH01 Director's details changed for Mr Andrew Richard Hill on 23 March 2023
16 Nov 2022 AP03 Appointment of Miss Erica Jane Malkin as a secretary on 15 November 2022
09 Nov 2022 AP01 Appointment of Mr Andrew Richard Hill as a director on 1 November 2022
25 Oct 2022 PSC08 Notification of a person with significant control statement
14 Oct 2022 PSC07 Cessation of David John Spencer as a person with significant control on 14 September 2022
14 Oct 2022 TM01 Termination of appointment of David John Spencer as a director on 14 October 2022
07 Oct 2022 AD01 Registered office address changed from The Barn Old Shirehorse Centre Clifford Lane Clifford Chambers Stratford-upon-Avon Warwickshire CV37 8HW to 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU on 7 October 2022
01 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
29 Sep 2021 TM01 Termination of appointment of Morley Andrew Sage as a director on 29 September 2021
21 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
30 Apr 2021 CH01 Director's details changed for Mr Peter Mintoft on 20 April 2021
30 Apr 2021 CH01 Director's details changed for Mr Peter Mintoft on 9 February 2021
11 Mar 2021 PSC04 Change of details for Mr David John Spencer as a person with significant control on 11 March 2021
11 Feb 2021 AP01 Appointment of Mr Peter Mintoft as a director on 3 February 2021
11 Feb 2021 AP01 Appointment of Mr Hugh Wells as a director on 3 February 2021
09 Feb 2021 TM01 Termination of appointment of Philip Ian Wood as a director on 3 February 2021
08 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates