Advanced company searchLink opens in new window

STANLEY HOUSE DISTRIBUTION LIMITED

Company number 07960280

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)
13 Aug 2015 AA Group of companies' accounts made up to 28 February 2015
10 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Mar 2015 CH01 Director's details changed for Robert Anthony Way on 26 February 2015
02 Feb 2015 AD01 Registered office address changed from Stanley House Park Lane Castle Vale Birmingham B35 6LJ to Unit 2 Hurricane Park Heartlands Parkway Birmingham B7 5PJ on 2 February 2015
03 Dec 2014 AA Group of companies' accounts made up to 1 March 2014
13 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
12 Nov 2013 AA Group of companies' accounts made up to 23 February 2013
20 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2013 SH10 Particulars of variation of rights attached to shares
06 Jun 2012 TM01 Termination of appointment of Carl Harvey as a director
23 Apr 2012 AP01 Appointment of Mr Iain Williamson as a director
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
09 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division and dir authorised to allott shares and purchase by co ofassets from betterware uk LTD 24/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2012 SH02 Sub-division of shares on 24 February 2012
09 Mar 2012 SH08 Change of share class name or designation
06 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-24
29 Feb 2012 CONNOT Change of name notice
22 Feb 2012 NEWINC Incorporation