THE STATIONERY CUPBOARD LIMITED

04129346
RACKLEY BARN RACKLEY LANE COMPTON BISHOP AXBRIDGE BS26 2HJ

Documents

Documents
Date Category Description Pages
22 Jun 2024 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2024 accounts Annual Accounts 3 Buy now
28 Jan 2023 accounts Annual Accounts 3 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2022 accounts Annual Accounts 3 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 3 Buy now
06 Feb 2020 officers Change of particulars for secretary (Mr Alan Keith Blake) 1 Buy now
06 Feb 2020 officers Change of particulars for director (Mrs Carolyn Louise Blake) 2 Buy now
06 Feb 2020 officers Change of particulars for director (Mr Alan Keith Blake) 2 Buy now
06 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2020 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2019 accounts Annual Accounts 2 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
28 Jan 2018 accounts Annual Accounts 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2017 accounts Annual Accounts 12 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2016 accounts Annual Accounts 12 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
21 Nov 2014 accounts Annual Accounts 12 Buy now
09 Jan 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 12 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 12 Buy now
06 Jan 2012 accounts Annual Accounts 12 Buy now
28 Dec 2011 annual-return Annual Return 4 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
16 Nov 2010 accounts Annual Accounts 13 Buy now
08 Jan 2010 address Change Sail Address Company 1 Buy now
22 Dec 2009 officers Change of particulars for director (Mr Alan Keith Blake) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Carolyn Louise Blake) 2 Buy now
22 Dec 2009 officers Change of particulars for secretary (Mr Alan Keith Blake) 1 Buy now
22 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2009 accounts Annual Accounts 12 Buy now
20 Feb 2009 accounts Annual Accounts 12 Buy now
21 Jan 2009 annual-return Return made up to 21/12/08; full list of members 4 Buy now
10 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
02 Jan 2008 annual-return Return made up to 21/12/07; full list of members 3 Buy now
28 Nov 2007 accounts Annual Accounts 12 Buy now
20 Feb 2007 accounts Annual Accounts 13 Buy now
14 Feb 2007 annual-return Return made up to 21/12/06; full list of members 7 Buy now
27 Feb 2006 accounts Annual Accounts 12 Buy now
05 Jan 2006 annual-return Return made up to 21/12/05; full list of members 7 Buy now
25 Feb 2005 accounts Annual Accounts 12 Buy now
29 Dec 2004 annual-return Return made up to 21/12/04; full list of members 7 Buy now
23 Feb 2004 accounts Annual Accounts 12 Buy now
05 Jan 2004 annual-return Return made up to 21/12/03; full list of members 7 Buy now
13 Dec 2002 annual-return Return made up to 21/12/02; full list of members 7 Buy now
15 Oct 2002 accounts Annual Accounts 12 Buy now
31 Dec 2001 annual-return Return made up to 21/12/01; full list of members 6 Buy now
30 Jan 2001 accounts Accounting reference date extended from 31/12/01 to 30/04/02 1 Buy now
23 Jan 2001 officers Secretary resigned 1 Buy now
23 Jan 2001 officers New secretary appointed 2 Buy now
23 Jan 2001 officers New director appointed 2 Buy now
12 Jan 2001 address Registered office changed on 12/01/01 from: 229 nether street london N3 1NT 1 Buy now
12 Jan 2001 officers New secretary appointed 2 Buy now
12 Jan 2001 officers New director appointed 2 Buy now
12 Jan 2001 officers Secretary resigned 1 Buy now
12 Jan 2001 officers Director resigned 1 Buy now
21 Dec 2000 incorporation Incorporation Company 12 Buy now