STAMFORD WORKS LIMITED

06128690
FIRST FLOOR KIRKDALE HOUSE KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP

Documents

Documents
Date Category Description Pages
07 Apr 2024 accounts Annual Accounts 11 Buy now
03 Apr 2024 officers Termination of appointment of director (Henry Thomas Smith) 1 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 10 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 accounts Annual Accounts 10 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2021 accounts Annual Accounts 10 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 incorporation Memorandum Articles 10 Buy now
10 Aug 2020 resolution Resolution 4 Buy now
17 Jul 2020 mortgage Registration of a charge 125 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 10 Buy now
05 Aug 2019 officers Termination of appointment of director (Paul Clifford Rose) 1 Buy now
09 Apr 2019 accounts Annual Accounts 9 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2018 accounts Annual Accounts 10 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2017 officers Change of particulars for director (Mr Christopher Spires) 2 Buy now
24 Nov 2017 officers Termination of appointment of secretary (Simon Christoffer Stedman) 1 Buy now
21 Nov 2017 officers Appointment of director (Mr Christopher Spires) 2 Buy now
21 Nov 2017 officers Termination of appointment of director (Simon Christoffer Stedman) 1 Buy now
24 Apr 2017 accounts Annual Accounts 12 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 officers Appointment of director (Chelsea Reynolds) 2 Buy now
17 Jan 2017 mortgage Registration of a charge 119 Buy now
16 Jan 2017 mortgage Registration of a charge 119 Buy now
19 Sep 2016 mortgage Registration of a charge 121 Buy now
18 May 2016 accounts Annual Accounts 5 Buy now
16 Mar 2016 officers Appointment of director (Mr Paul Clifford Rose) 2 Buy now
02 Mar 2016 annual-return Annual Return 5 Buy now
03 Jun 2015 accounts Annual Accounts 5 Buy now
31 Mar 2015 officers Appointment of secretary (Mr Simon Christoffer Stedman) 2 Buy now
30 Mar 2015 officers Termination of appointment of director (Enamur Rahman) 1 Buy now
30 Mar 2015 officers Termination of appointment of secretary (Enamur Rahman) 1 Buy now
26 Feb 2015 annual-return Annual Return 6 Buy now
24 Feb 2015 officers Appointment of director (Mr Simon Christoffer Stedman) 2 Buy now
05 Jun 2014 accounts Annual Accounts 5 Buy now
24 Mar 2014 officers Appointment of director (Mr Henry Thomas Smith) 2 Buy now
21 Mar 2014 officers Termination of appointment of director (James Keeble) 1 Buy now
28 Feb 2014 annual-return Annual Return 5 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
05 Dec 2013 officers Change of particulars for secretary (Enamur Rahman) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
04 Dec 2013 officers Change of particulars for secretary (Enamur Rahman) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mr James Trevor Keeble) 2 Buy now
18 Nov 2013 officers Change of particulars for director (Mr James Trevor Keeble) 2 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2013 accounts Annual Accounts 5 Buy now
03 May 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
12 Oct 2012 officers Change of particulars for director (Mr James Trevor Keeble) 2 Buy now
23 Aug 2012 officers Termination of appointment of director (Henry Smith) 1 Buy now
07 Jun 2012 accounts Annual Accounts 5 Buy now
09 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Feb 2012 annual-return Annual Return 6 Buy now
10 Feb 2012 officers Appointment of director (Mr James Trevor Keeble) 2 Buy now
04 Feb 2012 mortgage Particulars of a mortgage or charge 7 Buy now
04 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
29 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Jun 2011 accounts Annual Accounts 4 Buy now
20 Mar 2011 officers Appointment of director (Mr Enamur Rahman) 2 Buy now
28 Feb 2011 annual-return Annual Return 3 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2010 officers Appointment of secretary (Enamur Rahman) 1 Buy now
01 Jul 2010 officers Termination of appointment of secretary (James Daniels) 1 Buy now
02 Jun 2010 accounts Annual Accounts 4 Buy now
18 Mar 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Jun 2009 accounts Annual Accounts 4 Buy now
21 Mar 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
19 Nov 2008 officers Appointment terminated secretary colin burton 1 Buy now
19 Nov 2008 officers Secretary appointed james daniels 1 Buy now
16 Jul 2008 accounts Annual Accounts 9 Buy now
16 Jul 2008 accounts Accounting reference date shortened from 29/02/2008 to 31/08/2007 1 Buy now
14 Jul 2008 annual-return Return made up to 26/02/08; full list of members 4 Buy now
26 Jun 2008 officers Appointment terminated director simon stedman 1 Buy now
18 Dec 2007 mortgage Particulars of mortgage/charge 7 Buy now
18 Dec 2007 mortgage Particulars of mortgage/charge 7 Buy now
12 Oct 2007 officers Director's particulars changed 1 Buy now
16 May 2007 incorporation Memorandum Articles 14 Buy now
16 May 2007 officers New director appointed 9 Buy now
16 May 2007 officers New director appointed 10 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 officers Director resigned 1 Buy now
16 May 2007 officers New secretary appointed 2 Buy now
25 Apr 2007 address Registered office changed on 25/04/07 from: c/o haslers old station road loughton essex IG10 4PL 1 Buy now
18 Apr 2007 address Registered office changed on 18/04/07 from: 6-8 underwood street london N1 7JQ 1 Buy now
05 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2007 incorporation Incorporation Company 19 Buy now