STILLMELL LTD

04028486
41A LEICESTER ROAD SALFORD M7 4AS

Documents

Documents
Date Category Description Pages
30 Aug 2024 mortgage Registration of a charge 3 Buy now
30 Aug 2024 mortgage Registration of a charge 3 Buy now
30 Jul 2024 accounts Annual Accounts 3 Buy now
22 May 2024 mortgage Registration of a charge 29 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 3 Buy now
05 Apr 2023 mortgage Registration of a charge 4 Buy now
25 Jan 2023 officers Appointment of secretary (Mr Simcha Reuven Cohen) 2 Buy now
20 Dec 2022 mortgage Registration of a charge 6 Buy now
14 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2022 officers Termination of appointment of secretary (Rivkah Cohen) 1 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 mortgage Registration of a charge 6 Buy now
15 Nov 2021 mortgage Registration of a charge 6 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 3 Buy now
25 Jun 2021 accounts Annual Accounts 3 Buy now
13 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 3 Buy now
12 Jan 2020 officers Termination of appointment of director (Simcha Reuven Cohen) 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
08 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 3 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jul 2016 accounts Annual Accounts 3 Buy now
07 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
18 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2015 mortgage Statement of satisfaction of a charge 5 Buy now
18 Feb 2015 mortgage Statement of satisfaction of a charge 5 Buy now
31 Jul 2014 annual-return Annual Return 5 Buy now
30 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Apr 2014 accounts Annual Accounts 3 Buy now
19 Jul 2013 annual-return Annual Return 5 Buy now
02 May 2013 accounts Annual Accounts 4 Buy now
08 Jul 2012 annual-return Annual Return 5 Buy now
01 Jun 2012 accounts Annual Accounts 4 Buy now
08 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Nov 2011 annual-return Annual Return 5 Buy now
01 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
18 May 2011 accounts Annual Accounts 4 Buy now
20 Sep 2010 annual-return Annual Return 5 Buy now
20 Sep 2010 officers Change of particulars for director (Moishe Cohen) 2 Buy now
05 May 2010 accounts Annual Accounts 4 Buy now
17 Jul 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
01 Jun 2009 accounts Annual Accounts 4 Buy now
01 Jan 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Dec 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
23 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
22 Apr 2008 accounts Annual Accounts 4 Buy now
11 Jan 2008 annual-return Return made up to 06/07/07; no change of members 7 Buy now
07 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 2006 annual-return Return made up to 06/07/06; full list of members 7 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
16 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 2005 annual-return Return made up to 06/07/05; full list of members 6 Buy now
25 Oct 2005 accounts Annual Accounts 4 Buy now
25 May 2005 annual-return Return made up to 06/07/04; full list of members 2 Buy now
05 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 2003 annual-return Return made up to 06/07/03; full list of members 6 Buy now
23 Apr 2003 accounts Annual Accounts 10 Buy now
03 Dec 2002 accounts Annual Accounts 6 Buy now
01 Dec 2002 annual-return Return made up to 06/07/02; full list of members 6 Buy now
12 Jun 2002 officers New director appointed 2 Buy now
12 Jun 2002 officers New secretary appointed 2 Buy now
12 Jun 2002 officers Director resigned 1 Buy now
12 Jun 2002 officers Secretary resigned 1 Buy now
17 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2002 annual-return Return made up to 06/07/01; full list of members 6 Buy now
14 Dec 2000 capital Ad 12/07/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Aug 2000 officers New director appointed 2 Buy now
10 Aug 2000 officers New secretary appointed 2 Buy now
14 Jul 2000 officers Secretary resigned 1 Buy now
14 Jul 2000 officers Director resigned 1 Buy now
14 Jul 2000 address Registered office changed on 14/07/00 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
06 Jul 2000 incorporation Incorporation Company 12 Buy now