Advanced company searchLink opens in new window

STALKWOOD LIMITED

Company number 11639102

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)
16 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
10 Oct 2023 AP01 Appointment of Mrs Sandra Elizabeth Edmond as a director on 10 October 2023
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
29 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
17 Aug 2022 AA Micro company accounts made up to 31 October 2021
11 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
31 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
17 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
16 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
13 Dec 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Lowood Whins Lane Read Lancashire BB12 7RB on 13 December 2019
12 Dec 2019 PSC01 Notification of Robert Charles Edmond as a person with significant control on 12 December 2019
12 Dec 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 December 2019
12 Dec 2019 AP01 Appointment of Mr Robert Charles Edmond as a director on 12 December 2019
12 Dec 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 12 December 2019
28 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
28 Nov 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2019
28 Nov 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 15 November 2019
28 Nov 2019 AP01 Appointment of Mr Bryan Thornton as a director on 15 November 2019
15 Nov 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019
25 Oct 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 25 October 2019
25 Oct 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 October 2019