STMC (BUILDING CONTROL) LIMITED

03375101
ST GEORGE'S COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 8 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2023 officers Change of particulars for director (Mr William James Hollomon) 2 Buy now
09 Mar 2023 officers Change of particulars for director (Mr Timothy John Golds) 2 Buy now
09 Mar 2023 officers Change of particulars for director (Mr Stephen Thomas Embleton) 2 Buy now
09 Mar 2023 officers Change of particulars for director (Mr Cain Boyoh) 2 Buy now
09 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2023 accounts Annual Accounts 8 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 7 Buy now
04 Jul 2021 incorporation Memorandum Articles 10 Buy now
04 Jul 2021 resolution Resolution 1 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2021 accounts Annual Accounts 7 Buy now
06 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2020 mortgage Registration of a charge 32 Buy now
02 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2020 officers Termination of appointment of director (Colin Lester Millward) 1 Buy now
02 Oct 2020 officers Termination of appointment of director (Paul Heap) 1 Buy now
02 Oct 2020 officers Appointment of director (Mr Cain Boyoh) 2 Buy now
02 Oct 2020 officers Appointment of director (Mr Timothy John Golds) 2 Buy now
02 Oct 2020 officers Appointment of director (Mr William James Hollomon) 2 Buy now
02 Oct 2020 officers Appointment of director (Mr Stephen Thomas Embleton) 2 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 10 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 9 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 8 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Oct 2016 accounts Annual Accounts 6 Buy now
26 May 2016 annual-return Annual Return 3 Buy now
27 Aug 2015 accounts Annual Accounts 5 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
24 Nov 2014 accounts Annual Accounts 6 Buy now
07 Oct 2014 capital Notice of cancellation of shares 4 Buy now
07 Oct 2014 capital Return of purchase of own shares 3 Buy now
30 Sep 2014 officers Termination of appointment of director (Tony Threadgold) 2 Buy now
30 Sep 2014 officers Termination of appointment of secretary (Tony Threadgold) 2 Buy now
04 Jun 2014 annual-return Annual Return 5 Buy now
04 Jun 2014 officers Change of particulars for director (Paul Heap) 2 Buy now
04 Jun 2014 officers Change of particulars for director (Mr Colin Lester Millward) 2 Buy now
10 Oct 2013 accounts Annual Accounts 8 Buy now
03 Jun 2013 annual-return Annual Return 6 Buy now
29 Oct 2012 accounts Annual Accounts 8 Buy now
08 Jun 2012 annual-return Annual Return 6 Buy now
02 Nov 2011 accounts Annual Accounts 8 Buy now
14 Jun 2011 annual-return Annual Return 6 Buy now
30 Dec 2010 accounts Annual Accounts 8 Buy now
01 Jun 2010 officers Change of particulars for director (Tony Threadgold) 2 Buy now
28 May 2010 annual-return Annual Return 6 Buy now
27 May 2010 officers Change of particulars for secretary (Tony Threadgold) 1 Buy now
05 Feb 2010 accounts Annual Accounts 8 Buy now
09 Oct 2009 officers Change of particulars for director (Mr Colin Lester Millward) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Paul Heap) 2 Buy now
29 May 2009 annual-return Return made up to 22/05/09; full list of members 5 Buy now
01 Sep 2008 accounts Annual Accounts 8 Buy now
29 May 2008 annual-return Return made up to 22/05/08; full list of members 5 Buy now
11 Sep 2007 accounts Annual Accounts 8 Buy now
24 May 2007 annual-return Return made up to 22/05/07; full list of members 3 Buy now
24 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 May 2007 officers Director's particulars changed 1 Buy now
07 Dec 2006 accounts Annual Accounts 8 Buy now
05 Oct 2006 address Registered office changed on 05/10/06 from: third floor the dock office, trafford road salford lancashire M5 2XB 1 Buy now
22 May 2006 annual-return Return made up to 22/05/06; full list of members 8 Buy now
20 Jan 2006 accounts Annual Accounts 8 Buy now
13 Jun 2005 annual-return Return made up to 22/05/05; full list of members 3 Buy now
25 Feb 2005 officers Director's particulars changed 1 Buy now
23 Dec 2004 accounts Annual Accounts 8 Buy now
16 Jun 2004 annual-return Return made up to 22/05/04; full list of members 10 Buy now
19 May 2004 resolution Resolution 19 Buy now
08 May 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Nov 2003 accounts Annual Accounts 7 Buy now
15 Jun 2003 annual-return Return made up to 22/05/03; full list of members 8 Buy now
29 Nov 2002 accounts Annual Accounts 9 Buy now
24 Jun 2002 annual-return Return made up to 22/05/02; full list of members 8 Buy now
02 Jan 2002 accounts Annual Accounts 7 Buy now
04 Jul 2001 annual-return Return made up to 22/05/01; full list of members 7 Buy now
27 Jun 2001 officers New director appointed 2 Buy now
19 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2001 officers Director resigned 1 Buy now
29 Aug 2000 accounts Annual Accounts 6 Buy now
30 Jun 2000 annual-return Return made up to 22/05/00; full list of members 8 Buy now
15 Jun 2000 address Registered office changed on 15/06/00 from: suite 4 first floor dock office, trafford road salford lancashire M5 2XB 1 Buy now
15 Jun 2000 officers Director resigned 1 Buy now
11 Aug 1999 accounts Annual Accounts 12 Buy now
30 Jul 1999 capital Ad 31/03/99--------- £ si 995@1 3 Buy now
25 Jun 1999 address Registered office changed on 25/06/99 from: 20 ashes lane stalybridge cheshire SK15 2RH 1 Buy now
01 Jun 1999 annual-return Return made up to 22/05/99; full list of members 6 Buy now
16 Mar 1999 officers New director appointed 2 Buy now
11 Mar 1999 officers Director resigned 1 Buy now
05 Jan 1999 accounts Annual Accounts 10 Buy now
18 Aug 1998 annual-return Return made up to 22/05/98; full list of members 6 Buy now
23 Jan 1998 officers Director resigned 1 Buy now
28 Oct 1997 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 1997 officers Secretary resigned 1 Buy now