Advanced company searchLink opens in new window

STOBOOKS LIMITED

Company number 02976592

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)
04 Sep 2000 AA Accounts for a small company made up to 31 October 1999
15 Oct 1999 363s Return made up to 07/10/99; full list of members
23 Sep 1999 AA Accounts for a small company made up to 31 October 1998
10 Nov 1998 363s Return made up to 07/10/98; no change of members
27 Jul 1998 AA Full accounts made up to 31 October 1997
17 Nov 1997 363s Return made up to 07/10/97; full list of members
  • 363(287) ‐ Registered office changed on 17/11/97
16 May 1997 AA Full accounts made up to 31 October 1996
24 Oct 1996 363s Return made up to 07/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Aug 1996 AA Full accounts made up to 31 October 1995
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 October 1995
01 Mar 1996 88(2)R Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000
30 Nov 1995 287 Registered office changed on 30/11/95 from: 27 everton road yeovil somerset BA20 1UF
30 Nov 1995 363s Return made up to 07/10/95; full list of members
10 Dec 1994 288 New director appointed
10 Dec 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
29 Nov 1994 224 Accounting reference date notified as 31/10
29 Nov 1994 288 Director resigned
29 Nov 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
29 Nov 1994 287 Registered office changed on 29/11/94 from: 11 kingsmead square bath BA1 2AB
07 Oct 1994 NEWINC Incorporation