STC PACKERS LTD.

04632310
CHURCH FARM HATHERTON CANNOCK STAFFORDSHIRE WS11 1RR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Jun 2024 officers Termination of appointment of director (James Richard Corbett) 1 Buy now
12 Feb 2024 officers Appointment of director (Mr Scott Thomas Corbett) 2 Buy now
18 Dec 2023 accounts Annual Accounts 11 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 officers Termination of appointment of director (Scott Thomas Corbett) 1 Buy now
14 Dec 2022 accounts Annual Accounts 13 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 13 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 12 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 11 Buy now
04 Nov 2019 officers Appointment of director (Mr Scott Thomas Corbett) 2 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 12 Buy now
22 Oct 2018 officers Termination of appointment of director (Scott Thomas Corbett) 1 Buy now
05 Oct 2018 officers Appointment of director (Mr Richard Gerard Corbett) 2 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 12 Buy now
27 Jun 2017 mortgage Registration of a charge 9 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 7 Buy now
22 Jan 2016 annual-return Annual Return 5 Buy now
08 Jan 2016 accounts Annual Accounts 4 Buy now
12 Aug 2015 capital Return of Allotment of shares 4 Buy now
11 Aug 2015 resolution Resolution 16 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 accounts Annual Accounts 5 Buy now
28 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 auditors Auditors Resignation Company 1 Buy now
23 Dec 2013 accounts Annual Accounts 5 Buy now
09 Jan 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
06 Jul 2012 capital Return of Allotment of shares 4 Buy now
06 Jul 2012 resolution Resolution 17 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 officers Change of particulars for director (Scott Thomas Corbett) 2 Buy now
04 Feb 2010 officers Change of particulars for director (James Richard Corbett) 2 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
31 Mar 2009 accounts Annual Accounts 5 Buy now
25 Mar 2009 annual-return Return made up to 09/01/09; full list of members 4 Buy now
18 Aug 2008 officers Appointment terminated director richard corbett 1 Buy now
18 Aug 2008 officers Appointment terminated director and secretary pamela corbett 1 Buy now
13 Feb 2008 annual-return Return made up to 09/01/08; no change of members 8 Buy now
08 Jan 2008 accounts Annual Accounts 5 Buy now
27 Jan 2007 annual-return Return made up to 09/01/07; full list of members 8 Buy now
06 Oct 2006 accounts Annual Accounts 6 Buy now
10 Mar 2006 annual-return Return made up to 09/01/06; full list of members 8 Buy now
22 Dec 2005 accounts Annual Accounts 6 Buy now
07 Jan 2005 annual-return Return made up to 09/01/05; full list of members 8 Buy now
01 Dec 2004 accounts Annual Accounts 6 Buy now
19 Apr 2004 officers New director appointed 2 Buy now
19 Jan 2004 annual-return Return made up to 09/01/04; full list of members 8 Buy now
30 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Mar 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
24 Mar 2003 capital Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Mar 2003 officers Director resigned 1 Buy now
24 Mar 2003 officers Secretary resigned 1 Buy now
24 Mar 2003 officers New director appointed 2 Buy now
24 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Mar 2003 officers New director appointed 2 Buy now
24 Mar 2003 address Registered office changed on 24/03/03 from: churchill house regent road stoke on trent staffordshire ST1 3RQ 1 Buy now
05 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2003 incorporation Incorporation Company 20 Buy now