Advanced company searchLink opens in new window

STICKPAD LIMITED

Company number 03734363

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)
14 Aug 2013 TM02 Termination of appointment of Susan Rudd as a secretary
14 Aug 2013 AP03 Appointment of Henry Jones as a secretary
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
18 Mar 2013 AA Accounts for a dormant company made up to 18 August 2012
26 Feb 2013 AP01 Appointment of Mr Daryl Antony Kelly as a director
25 Feb 2013 AP01 Appointment of Mr Jonathan Robert Langford as a director
07 Feb 2013 TM01 Termination of appointment of Robert Godwin-Bratt as a director
28 Sep 2012 AP03 Appointment of Susan Clare Rudd as a secretary
28 Sep 2012 TM02 Termination of appointment of Claire Stewart as a secretary
27 Jun 2012 AP01 Appointment of Robert James Godwin-Bratt as a director
04 May 2012 CH01 Director's details changed for Patrick James Gallagher on 4 May 2012
30 Apr 2012 TM01 Termination of appointment of Stephen Stone as a director
19 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 20 August 2011
22 Nov 2011 TM01 Termination of appointment of Russell Margerrison as a director
22 Nov 2011 AP01 Appointment of Patrick James Gallagher as a director
22 Nov 2011 AP01 Appointment of Lucy Jane Bell as a director
27 Jul 2011 TM01 Termination of appointment of Stephen Dando as a director
27 Jul 2011 AP01 Appointment of Russell John Margerrison as a director
26 Jul 2011 TM01 Termination of appointment of Edward Bashforth as a director
25 Jul 2011 AP01 Appointment of Stephen John Stone as a director
01 Jul 2011 AD01 Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011
01 Jul 2011 CH03 Secretary's details changed for Claire Susan Stewart on 29 June 2011
17 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
01 Feb 2011 TM01 Termination of appointment of Philip Dutton as a director