Advanced company searchLink opens in new window

STUTLEY BROTHERS (1934) LTD

Company number 13508525

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)
28 Jan 2025 AD01 Registered office address changed from School Farm School Farm Carbury Lane Honeydon Bedfordshire MK44 2LP England to School Farm Cadbury Lane Honeydon Honeydon Bedfordshire MK44 2LP on 28 January 2025
23 Jan 2025 PSC01 Notification of Deborah Anne Stutley as a person with significant control on 25 October 2022
17 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
15 Jan 2025 AD01 Registered office address changed from Laycroft Manor Farm Chapel Street Hinxworth Baldock SG7 5HN England to School Farm School Farm Carbury Lane Honeydon Bedfordshire MK44 2LP on 15 January 2025
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 Dec 2024 AA01 Previous accounting period shortened from 31 July 2024 to 31 March 2024
08 Oct 2024 PSC04 Change of details for Mr James Clifford Stutley as a person with significant control on 13 July 2021
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2023 AA Accounts for a dormant company made up to 31 July 2022
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with updates
15 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes created 02/11/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2022 MA Memorandum and Articles of Association
14 Nov 2022 SH08 Change of share class name or designation
14 Nov 2022 SH10 Particulars of variation of rights attached to shares
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 2,213,751
08 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
03 Mar 2022 AP03 Appointment of Mr James Cliford Stutley as a secretary on 3 March 2022
03 Mar 2022 TM01 Termination of appointment of David Harry Stutley as a director on 3 March 2022
03 Mar 2022 PSC07 Cessation of David Harry Stutley as a person with significant control on 3 March 2022
13 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-13
  • GBP 2