Advanced company searchLink opens in new window

STAIR FORMWORK LIMITED

Company number 12575606

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)
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