- Company Overview for STOCK & BAILEY LIMITED (08922376)
- Filing history for STOCK & BAILEY LIMITED (08922376)
- People for STOCK & BAILEY LIMITED (08922376)
- Charges for STOCK & BAILEY LIMITED (08922376)
- Insolvency for STOCK & BAILEY LIMITED (08922376)
- More for STOCK & BAILEY LIMITED (08922376)
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 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Apr 2019 | CS01 |
Confirmation statement made on 4 March 2019 with no updates
|
|
31 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
01 May 2018 | CS01 |
Confirmation statement made on 4 March 2018 with no updates
|
|
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr Colin Nelson Bennett as a director on 4 September 2017 | |
08 Mar 2017 | CS01 |
Confirmation statement made on 4 March 2017 with updates
|
|
08 Mar 2017 | MR01 | Registration of charge 089223760001, created on 7 March 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 May 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-15
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from 22 Twining Road Colchester CO3 9XG to 10 Station Road Sudbury Suffolk CO10 2SS on 12 November 2015 | |
19 May 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
|
|
04 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-04
|