Advanced company searchLink opens in new window

STAVELEY INDUSTRIES LIMITED

Company number 00000866

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)
01 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
31 May 2023 AP01 Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 24 May 2023
31 May 2023 TM01 Termination of appointment of Robert Charles Mann as a director on 24 May 2023
31 May 2023 TM01 Termination of appointment of Nicholas James Kidd as a director on 24 May 2023
31 May 2023 TM01 Termination of appointment of James Douglas Gunningham as a director on 24 May 2023
11 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
04 Jan 2023 AP01 Appointment of Mr Arif Kermalli as a director on 31 December 2022
04 Jan 2023 AP01 Appointment of Mr Andrew Peter Oaten as a director on 31 December 2022
03 Jan 2023 TM01 Termination of appointment of Richard Charles Reade as a director on 31 December 2022
31 Oct 2022 PSC05 Change of details for Staveley Services Limited as a person with significant control on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 3 October 2022
09 Jun 2022 AA Full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
24 Jan 2022 MR04 Satisfaction of charge 1 in full
25 May 2021 AA Full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
11 Sep 2020 AA Full accounts made up to 31 December 2019
01 Sep 2020 AP01 Appointment of Mr Robert Charles Mann as a director on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of Wai Kuen Chiang as a director on 1 June 2020
17 Aug 2020 CH01 Director's details changed for Ms Wai Kuen Chiang on 7 August 2020
11 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
29 Sep 2019 TM02 Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on 27 September 2019
29 Sep 2019 TM01 Termination of appointment of Andrew James Stockwell as a director on 27 September 2019
29 Sep 2019 AP01 Appointment of Mr James Douglas Gunningham as a director on 27 September 2019
21 Aug 2019 CH04 Secretary's details changed for Allied Mutual Insurance Services Limited on 12 June 2019