- Company Overview for C.A.R. & J.M. STUBBS LTD (10301112)
- Filing history for C.A.R. & J.M. STUBBS LTD (10301112)
- People for C.A.R. & J.M. STUBBS LTD (10301112)
- Charges for C.A.R. & J.M. STUBBS LTD (10301112)
- Registers for C.A.R. & J.M. STUBBS LTD (10301112)
- More for C.A.R. & J.M. STUBBS LTD (10301112)
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) |
---|---|---|---|
21 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
13 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2022 | AD02 | Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to C/O C.A.R. & J.M. Stubbs Ltd Manor Farm Scupholme Louth Lincolnshire LN11 7EJ | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
18 Nov 2020 | PSC01 | Notification of Matthew James George Stubbs as a person with significant control on 8 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
11 Jun 2020 | AD03 | Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ | |
11 Jun 2020 | AD02 | Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ | |
30 Jan 2020 | AP01 | Appointment of Mr Matthew James George Stubbs as a director on 9 January 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
12 Aug 2019 | TM01 | Termination of appointment of Christopher Allan Roy Stubbs as a director on 20 June 2019 | |
12 Aug 2019 | PSC07 | Cessation of Christopher Allan Roy Stubbs as a person with significant control on 2 June 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of Jean Mavis Stubbs as a person with significant control on 28 August 2016 | |
10 Aug 2017 | PSC04 | Change of details for Mr Christopher Allan Roy Stubbs as a person with significant control on 28 August 2016 |