STOVE INDUSTRY ALLIANCE LIMITED

06594851
6 MARSH PARADE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DU

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 8 Buy now
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 8 Buy now
17 May 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Mar 2023 officers Change of particulars for director (Mr Andrew Richard Hill) 2 Buy now
16 Nov 2022 officers Appointment of secretary (Miss Erica Jane Malkin) 2 Buy now
09 Nov 2022 officers Appointment of director (Mr Andrew Richard Hill) 2 Buy now
25 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2022 officers Termination of appointment of director (David John Spencer) 1 Buy now
07 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2022 accounts Annual Accounts 7 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 7 Buy now
29 Sep 2021 officers Termination of appointment of director (Morley Andrew Sage) 1 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 officers Change of particulars for director (Mr Peter Mintoft) 2 Buy now
30 Apr 2021 officers Change of particulars for director (Mr Peter Mintoft) 2 Buy now
11 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2021 officers Appointment of director (Mr Peter Mintoft) 2 Buy now
11 Feb 2021 officers Appointment of director (Mr Hugh Wells) 2 Buy now
09 Feb 2021 officers Termination of appointment of director (Philip Ian Wood) 1 Buy now
08 Dec 2020 accounts Annual Accounts 6 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2019 accounts Annual Accounts 5 Buy now
14 Aug 2019 officers Appointment of director (Mr Morley Andrew Sage) 2 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 6 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2016 accounts Annual Accounts 6 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
08 Oct 2015 accounts Annual Accounts 6 Buy now
29 Sep 2015 officers Appointment of director (Mr Philip Ian Wood) 2 Buy now
18 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
17 Aug 2015 officers Termination of appointment of director (Philip Malkin) 1 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
28 Oct 2014 accounts Annual Accounts 6 Buy now
16 May 2014 annual-return Annual Return 3 Buy now
05 Dec 2013 accounts Annual Accounts 6 Buy now
20 May 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 accounts Annual Accounts 6 Buy now
19 May 2012 annual-return Annual Return 3 Buy now
02 Dec 2011 accounts Annual Accounts 6 Buy now
08 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2011 annual-return Annual Return 3 Buy now
16 Nov 2010 accounts Annual Accounts 6 Buy now
24 May 2010 annual-return Annual Return 3 Buy now
24 May 2010 officers Change of particulars for director (David John Spencer) 2 Buy now
24 May 2010 officers Change of particulars for director (Philip Malkin) 2 Buy now
30 Nov 2009 accounts Annual Accounts 6 Buy now
01 Jun 2009 annual-return Annual return made up to 15/05/09 2 Buy now
01 Jun 2009 officers Appointment terminated director abergan reed nominees LIMITED 1 Buy now
24 Jun 2008 officers Director appointed philip malkin 2 Buy now
24 Jun 2008 officers Director appointed david john spencer 2 Buy now
24 Jun 2008 accounts Accounting reference date extended from 31/05/2009 to 30/06/2009 1 Buy now
20 May 2008 officers Appointment terminated secretary abergan reed nominees LIMITED 1 Buy now
20 May 2008 officers Appointment terminated director abergan reed LTD 1 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england 1 Buy now
15 May 2008 incorporation Incorporation Company 13 Buy now