29 STICKLEPATH LIMITED

06492928
46 ELLERSLIE ROAD STICKLEPATH BARNSTAPLE EX31 2HT

Documents

Documents
Date Category Description Pages
04 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2023 accounts Annual Accounts 2 Buy now
12 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 2 Buy now
05 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 2 Buy now
06 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2021 accounts Annual Accounts 2 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 accounts Annual Accounts 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2018 accounts Annual Accounts 2 Buy now
01 Jun 2018 officers Appointment of director (Ms Claire Helen Barbara) 2 Buy now
01 Jun 2018 officers Termination of appointment of director (Christopher John Serjeant) 1 Buy now
01 Jun 2018 officers Termination of appointment of secretary (Christopher John Serjeant) 1 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 2 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2016 accounts Annual Accounts 2 Buy now
17 Feb 2016 annual-return Annual Return 3 Buy now
29 Oct 2015 accounts Annual Accounts 2 Buy now
13 Mar 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
11 Feb 2015 annual-return Annual Return 6 Buy now
10 Feb 2015 officers Termination of appointment of director (Susan Elizabeth Alexander) 1 Buy now
31 Oct 2014 accounts Annual Accounts 2 Buy now
05 Feb 2014 annual-return Annual Return 5 Buy now
27 Oct 2013 accounts Annual Accounts 2 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
20 Sep 2012 accounts Annual Accounts 2 Buy now
05 Feb 2012 annual-return Annual Return 5 Buy now
28 Oct 2011 accounts Annual Accounts 2 Buy now
02 May 2011 annual-return Annual Return 5 Buy now
02 May 2011 officers Change of particulars for director (Simon Allen) 2 Buy now
02 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 accounts Annual Accounts 2 Buy now
12 Aug 2010 officers Change of particulars for director (Simon Allen) 2 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Change of particulars for director (Susan Elizabeth Alexander) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Christopher John Serjeant) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Simon Allen) 2 Buy now
09 Dec 2009 accounts Annual Accounts 2 Buy now
05 Mar 2009 annual-return Annual return made up to 04/02/09 3 Buy now
04 Mar 2009 address Location of debenture register 1 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from, 4 the square, braunton, devon, EX33 2JD 1 Buy now
04 Mar 2009 address Location of register of members 1 Buy now
04 Mar 2009 officers Appointment terminated secretary robert burgess 1 Buy now
04 Aug 2008 officers Director and secretary appointed christopher john serjeant 2 Buy now
08 Feb 2008 officers Secretary resigned 1 Buy now
08 Feb 2008 officers Director resigned 1 Buy now
08 Feb 2008 officers New director appointed 2 Buy now
08 Feb 2008 officers New secretary appointed 2 Buy now
08 Feb 2008 officers New director appointed 2 Buy now
06 Feb 2008 address Registered office changed on 06/02/08 from: p o box 55, 7 spa road, london, SE16 3QQ 1 Buy now
04 Feb 2008 incorporation Incorporation Company 15 Buy now