Advanced company searchLink opens in new window

STAVELEY INDUSTRIES LIMITED

Company number 00000866

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)
01 Dec 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Dec 2016 RR02 Re-registration from a public company to a private limited company
04 Jul 2016 AA Full accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 29,094,564.5
12 Apr 2016 TM01 Termination of appointment of Richard David Howes as a director on 6 April 2016
30 Mar 2016 AP01 Appointment of Mr John Sinclair Lovell as a director on 29 March 2016
12 Aug 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 29,094,564.5
29 May 2015 CH04 Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015
29 May 2015 CH02 Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015
03 Mar 2015 AD01 Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015
14 Aug 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 AP02 Appointment of Allied Mutual Insurance Services Limited as a director on 30 June 2014
15 Jul 2014 AP01 Appointment of Mr Richard Howes as a director on 14 July 2014
15 Jul 2014 TM01 Termination of appointment of Richard Laurence Todd as a director on 30 June 2014
15 Jul 2014 TM01 Termination of appointment of Nicholas James Tarn as a director on 30 June 2014
15 Jul 2014 AP04 Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014
15 Jul 2014 TM02 Termination of appointment of Christopher William Healy as a secretary on 30 June 2014
01 Jul 2014 AD01 Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014
14 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 29,094,564.5
06 Apr 2014 TM01 Termination of appointment of James Russell as a director
06 Apr 2014 TM02 Termination of appointment of James Russell as a secretary
06 Apr 2014 AP03 Appointment of Mr Christopher William Healy as a secretary
19 Mar 2014 AD01 Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014
30 May 2013 AA Full accounts made up to 31 December 2012