Advanced company searchLink opens in new window

STOMP DISTRIBUTION LTD

Company number 05255018

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 Aug 2009 288c Secretary's change of particulars / lynsey brotherton / 30/06/2009
04 Aug 2009 288c Secretary's change of particulars / lynsey brotherton / 30/06/2009
04 Aug 2009 288c Director's change of particulars / mark meredith / 30/06/2009
04 Aug 2009 288c Director's change of particulars / william brotherton / 30/06/2009
03 Aug 2009 288c Director's change of particulars / william brotherton / 30/06/2009
03 Aug 2009 288c Director's change of particulars / mark meredith / 30/06/2009
03 Aug 2009 288c Director's change of particulars / mark meredith / 30/06/2009
03 Aug 2009 288c Director's change of particulars / william brotherton / 30/06/2009
30 Jul 2009 363a Return made up to 11/10/08; full list of members
30 Jul 2009 287 Registered office changed on 30/07/2009 from 3 grange house grange road midhurst west sussex GU29 9LS
30 Jul 2009 353 Location of register of members
30 Jul 2009 288c Director's change of particulars / mark meredith / 30/06/2009
30 Jul 2009 288c Director's change of particulars / william brotherton / 30/06/2009
30 Jul 2009 288c Secretary's change of particulars / lynsey brotherton / 30/06/2009
30 Jul 2009 190 Location of debenture register
28 Nov 2008 AA Total exemption small company accounts made up to 31 October 2007
14 Oct 2008 287 Registered office changed on 14/10/2008 from 35 lavant street petersfield hampshire GU32 3EL
04 Nov 2007 AA Total exemption small company accounts made up to 31 October 2006
26 Oct 2007 363a Return made up to 11/10/07; full list of members
26 Oct 2007 288c Secretary's particulars changed
27 Apr 2007 287 Registered office changed on 27/04/07 from: nitro maniacs 2 hamlyn house rumbolds hill midhurst west sussex GU29 9ND
27 Apr 2007 88(2)R Ad 01/11/05--------- £ si 999@1
27 Apr 2007 88(3) Particulars of contract relating to shares
23 Apr 2007 CERTNM Company name changed supermonkey LIMITED\certificate issued on 23/04/07
05 Apr 2007 288a New director appointed