Advanced company searchLink opens in new window

STADCO AUTOMOTIVE LIMITED

Company number 07163622

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)
15 Oct 2024 AA Full accounts made up to 31 December 2023
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
07 Nov 2022 AA Full accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
16 Jan 2022 AP01 Appointment of Mr Matthew Richard Hawkin as a director on 1 January 2022
16 Jan 2022 TM01 Termination of appointment of Christopher Paul Fisher as a director on 31 December 2021
20 Oct 2021 AA Full accounts made up to 31 December 2020
23 Aug 2021 AD01 Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE England to Stadco Automotive Ltd Queensway Hortonwood Telford Shropshire TF1 7LL on 23 August 2021
02 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
12 Mar 2021 AA Full accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
25 Jul 2019 TM01 Termination of appointment of Patrick William David Mccann as a director on 1 July 2019
25 Jul 2019 AP01 Appointment of Michele Baccellieri as a director on 1 July 2019
18 Apr 2019 CH01 Director's details changed for Mr Mark John Smith on 18 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Christopher Paul Fisher on 18 April 2019
28 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
19 Sep 2018 AA Full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
29 Dec 2017 AA Full accounts made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
07 Oct 2016 AD01 Registered office address changed from Tachbrook Park 5 Apollo Way Warwick Warwickshire CV34 6RW to International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE on 7 October 2016
06 Sep 2016 AP03 Appointment of Mr Mark John Smith as a secretary on 5 September 2016