Advanced company searchLink opens in new window

STAFFORDSHIRE TABLEWARE LIMITED

Company number 02475957

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)
27 Dec 2000 288a New secretary appointed;new director appointed
18 Sep 2000 AA Full group accounts made up to 31 July 1999
30 Mar 2000 363s Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
02 Sep 1999 MEM/ARTS Memorandum and Articles of Association
02 Sep 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Sep 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Sep 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Sep 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 Aug 1999 288c Director's particulars changed
28 May 1999 AA Full group accounts made up to 1 August 1998
01 Apr 1999 363s Return made up to 01/03/99; full list of members
17 Nov 1998 288c Director's particulars changed
17 Nov 1998 288c Director's particulars changed
23 Mar 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
19 Mar 1998 363s Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
18 Mar 1998 395 Particulars of mortgage/charge
22 Jan 1998 MEM/ARTS Memorandum and Articles of Association
05 Jan 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 Dec 1997 288b Director resigned
19 Dec 1997 288a New director appointed
18 Dec 1997 288b Director resigned
23 Oct 1997 AA Full group accounts made up to 2 August 1997
27 Aug 1997 288c Director's particulars changed
11 Aug 1997 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
05 Aug 1997 CERTNM Company name changed cathedral tableware LIMITED\certificate issued on 05/08/97