STC PACKERS LTD.

04632310
CHURCH FARM HATHERTON CANNOCK STAFFORDSHIRE WS11 1RR

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