- Company Overview for STADCO AUTOMOTIVE LIMITED (07163622)
- Filing history for STADCO AUTOMOTIVE LIMITED (07163622)
- People for STADCO AUTOMOTIVE LIMITED (07163622)
- Charges for STADCO AUTOMOTIVE LIMITED (07163622)
- More for STADCO AUTOMOTIVE LIMITED (07163622)
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 |