Advanced company searchLink opens in new window

STOMP DISTRIBUTION LTD

Company number 05255018

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)
04 Mar 2016 AD01 Registered office address changed from Greens Court West Street Midhurst West Sussex GU29 9NQ to Wey Court West Union Road Farnham Surrey GU9 7PT on 4 March 2016
10 Nov 2015 AA01 Current accounting period extended from 31 October 2015 to 31 January 2016
12 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
20 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
16 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Apr 2014 MR01 Registration of charge 052550180002
13 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1,000
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Dec 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Mr Mark David Patrick Meredith on 1 October 2011
22 Nov 2011 CH01 Director's details changed for Mr William Marc Edward Brotherton on 1 October 2011
20 Sep 2011 TM02 Termination of appointment of Lynsey Brotherton as a secretary
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
01 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
22 Oct 2009 AD03 Register(s) moved to registered inspection location
22 Oct 2009 AD02 Register inspection address has been changed
22 Oct 2009 CH01 Director's details changed for Mr Mark David Patrick Meredith on 10 October 2009
22 Oct 2009 CH01 Director's details changed for Mr William Marc Edward Brotherton on 10 October 2009
26 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008