Advanced company searchLink opens in new window

STUPPLES & CO (HIGH WYCOMBE) LIMITED

Company number 05145275

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)
29 Nov 2016 AD01 Registered office address changed from 18 st. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW to 4 Pauls Row High Wycombe HP11 2XL on 29 November 2016
05 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 220,551
09 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 220,551
19 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 220,551
18 Jun 2014 CH01 Director's details changed for Mr Michael John Garvey on 31 May 2014
18 Jun 2014 AD01 Registered office address changed from St John's House St. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW England on 18 June 2014
27 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Jul 2013 AD01 Registered office address changed from 9 Amersham Hill Drive High Wycombe Buckinghamshire HP13 6QX United Kingdom on 3 July 2013
06 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Mar 2013 AD01 Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 1 March 2013
23 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Feb 2012 TM02 Termination of appointment of Kevin Chapman as a secretary
14 Oct 2011 TM01 Termination of appointment of Kevin Chapman as a director
03 Aug 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Michael John Garvey on 4 June 2011
03 Aug 2011 CH01 Director's details changed for Kevin John Chapman on 4 June 2011
03 Aug 2011 CH01 Director's details changed for Alan Harry Chandler on 4 June 2011
03 Aug 2011 CH03 Secretary's details changed for Kevin John Chapman on 4 June 2011
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Kevin John Chapman on 4 June 2010