STAGWOOD INDUSTRIES LIMITED

02696729
STAGWOOD HOUSE BEACH ROAD COTTENHAM CAMBRIDGE CB24 8FP

Documents

Documents
Date Category Description Pages
13 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 accounts Annual Accounts 14 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 accounts Annual Accounts 14 Buy now
27 Mar 2023 officers Appointment of director (Mr Hugh Robert Parnell) 2 Buy now
27 Mar 2023 officers Appointment of director (Mr David Smith) 2 Buy now
27 Mar 2023 officers Appointment of director (Ms Nicola Jade Hartley) 2 Buy now
27 Mar 2023 officers Change of particulars for director (Mr Marc James Hartley) 2 Buy now
27 Mar 2023 officers Appointment of director (Mr Marc James Hartley) 2 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2022 mortgage Registration of a charge 25 Buy now
27 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2022 accounts Annual Accounts 14 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 officers Change of particulars for corporate secretary (Hs Secretarial Limited) 1 Buy now
30 Jun 2021 mortgage Registration of a charge 36 Buy now
24 Jun 2021 mortgage Registration of a charge 36 Buy now
19 Mar 2021 accounts Annual Accounts 13 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 accounts Annual Accounts 13 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 12 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 mortgage Registration of a charge 22 Buy now
12 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
19 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2018 accounts Annual Accounts 12 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
05 Oct 2017 resolution Resolution 1 Buy now
11 Jul 2017 accounts Annual Accounts 7 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2017 officers Change of particulars for director (Mr Jeremy Hartley) 2 Buy now
16 Mar 2017 officers Change of particulars for director (Mrs Lyn Hartley) 2 Buy now
09 Aug 2016 accounts Annual Accounts 7 Buy now
23 Mar 2016 annual-return Annual Return 6 Buy now
31 Jul 2015 accounts Annual Accounts 6 Buy now
16 Mar 2015 annual-return Annual Return 6 Buy now
08 Aug 2014 accounts Annual Accounts 6 Buy now
16 Jul 2014 officers Appointment of corporate secretary (Hs Secretarial Limited) 2 Buy now
16 Jul 2014 officers Termination of appointment of secretary (Richard Peter John Heyes) 1 Buy now
12 Mar 2014 annual-return Annual Return 6 Buy now
30 Apr 2013 accounts Annual Accounts 13 Buy now
18 Mar 2013 annual-return Annual Return 6 Buy now
24 Jul 2012 accounts Annual Accounts 13 Buy now
28 Mar 2012 annual-return Annual Return 6 Buy now
28 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2011 accounts Annual Accounts 8 Buy now
16 Mar 2011 annual-return Annual Return 6 Buy now
21 Apr 2010 accounts Annual Accounts 5 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Jeremy Hartley) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Mrs Lyn Hartley) 2 Buy now
12 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Apr 2009 annual-return Return made up to 12/03/09; full list of members 4 Buy now
31 Mar 2009 accounts Annual Accounts 5 Buy now
17 Mar 2009 accounts Accounting reference date extended from 31/10/2008 to 28/02/2009 1 Buy now
09 Mar 2009 annual-return Return made up to 12/03/08; full list of members 4 Buy now
25 Feb 2009 capital Ad 16/02/09\gbp si 400000@1=400000\gbp ic 100/400100\ 2 Buy now
25 Feb 2009 resolution Resolution 16 Buy now
30 Oct 2008 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
30 Oct 2008 insolvency Liquidation Voluntary Arrangement Completion 9 Buy now
26 Mar 2008 accounts Annual Accounts 5 Buy now
09 Feb 2008 miscellaneous Miscellaneous 5 Buy now
07 Feb 2008 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
04 Sep 2007 officers New secretary appointed 1 Buy now
04 Sep 2007 officers Secretary resigned 1 Buy now
23 Jul 2007 accounts Annual Accounts 5 Buy now
14 Mar 2007 annual-return Return made up to 12/03/07; full list of members 2 Buy now
30 Jan 2007 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
30 Jan 2007 miscellaneous Miscellaneous 6 Buy now
23 Jun 2006 accounts Annual Accounts 3 Buy now
15 Mar 2006 annual-return Return made up to 12/03/06; full list of members 2 Buy now
27 Jan 2006 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
04 Aug 2005 accounts Annual Accounts 3 Buy now
21 Mar 2005 annual-return Return made up to 12/03/05; full list of members 2 Buy now
24 Feb 2005 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 22 Buy now
03 Sep 2004 accounts Annual Accounts 20 Buy now
22 Mar 2004 annual-return Return made up to 12/03/04; full list of members 7 Buy now
02 Mar 2004 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
05 Sep 2003 accounts Annual Accounts 21 Buy now
17 Apr 2003 officers Director resigned 1 Buy now
28 Mar 2003 annual-return Return made up to 12/03/03; full list of members 7 Buy now
21 Feb 2003 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
10 Feb 2003 officers Director resigned 1 Buy now
04 Dec 2002 accounts Annual Accounts 21 Buy now
15 Apr 2002 annual-return Return made up to 12/03/02; full list of members 7 Buy now
02 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
10 Jan 2002 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
08 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Dec 2001 officers New secretary appointed 2 Buy now
07 Dec 2001 officers Secretary resigned 1 Buy now
12 Nov 2001 accounts Accounting reference date extended from 30/04/01 to 31/10/01 1 Buy now
11 Oct 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Aug 2001 mortgage Particulars of mortgage/charge 11 Buy now