- Company Overview for STAIR FORMWORK LIMITED (12575606)
- Filing history for STAIR FORMWORK LIMITED (12575606)
- People for STAIR FORMWORK LIMITED (12575606)
- Charges for STAIR FORMWORK LIMITED (12575606)
- More for STAIR FORMWORK LIMITED (12575606)
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 Jul 2025 | PSC04 | Change of details for Mr Gavin James Timmins as a person with significant control on 29 July 2025 | |
29 Jul 2025 | PSC04 | Change of details for Mr Joshua Kenneth Brown as a person with significant control on 29 July 2025 | |
29 Jul 2025 | AD01 | Registered office address changed from Unit a 229 March Road Coates Peterborough Cambridgeshire PE7 2DE England to 6 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6EF on 29 July 2025 | |
29 Jul 2025 | CH01 | Director's details changed for Mr Gavin James Timmins on 29 July 2025 | |
29 Jul 2025 | CH01 | Director's details changed for Mr Joshua Kenneth Brown on 29 July 2025 | |
24 Jul 2025 | MR01 | Registration of charge 125756060004, created on 21 July 2025 | |
08 May 2025 | CS01 | Confirmation statement made on 27 April 2025 with no updates | |
17 Mar 2025 | AA01 | Current accounting period extended from 30 April 2025 to 30 September 2025 | |
21 Aug 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
29 Apr 2024 | PSC04 | Change of details for Mr Gavin James Timmins as a person with significant control on 27 April 2024 | |
29 Apr 2024 | CH01 | Director's details changed for Mr Gavin James Timmins on 27 April 2024 | |
16 Nov 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
31 Jan 2023 | MR01 | Registration of charge 125756060003, created on 30 January 2023 | |
18 Jul 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
28 Apr 2022 | MR04 | Satisfaction of charge 125756060001 in full | |
28 Apr 2022 | MR01 | Registration of charge 125756060002, created on 26 April 2022 | |
02 Feb 2022 | MR01 | Registration of charge 125756060001, created on 2 February 2022 | |
18 Oct 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
03 Jun 2021 | PSC04 | Change of details for Mr Gavin James Timmins as a person with significant control on 19 April 2021 | |
03 Jun 2021 | PSC04 | Change of details for Mr Joshua Kenneth Brown as a person with significant control on 19 April 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
19 Apr 2021 | CH01 | Director's details changed for Mr Gavin James Timmins on 19 April 2021 |