Advanced company searchLink opens in new window

STUPPLES & CO LTD

Company number 07974538

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)
22 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
13 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
03 Mar 2020 PSC01 Notification of Alan Harry Chandler as a person with significant control on 3 March 2020
03 Mar 2020 PSC07 Cessation of Harry Alan Chandler as a person with significant control on 3 March 2020
02 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 AD01 Registered office address changed from 4 Pauls Row High Wycombe HP11 2XL England to 4 Pauls Row High Wycombe HP11 2HQ on 9 December 2016
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
07 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
17 Nov 2015 CERTNM Company name changed chandler garvey LTD\certificate issued on 17/11/15
  • RES15 ‐ Change company name resolution on 2015-09-23
17 Nov 2015 CONNOT Change of name notice
13 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2