STOURBRIDGE TURNING & GRINDING LIMITED - STOURBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-23 View Report
Persons with significant control. Change date: 2023-09-11. Psc name: Stourbridge Turning & Grinding (Holdings) Limited. 2023-09-11 View Report
Address. New address: Bays 1, 2 and 3 Rufford Road Stourbridge West Midlands DY9 7NE. Change date: 2023-09-11. Old address: Church Court, Stourbridge Road Halesowen West Midlands B63 3TT. 2023-09-11 View Report
Accounts. Accounts type total exemption full. 2023-08-09 View Report
Confirmation statement. Statement with updates. 2023-01-12 View Report
Confirmation statement. Statement with updates. 2022-12-22 View Report
Accounts. Accounts type total exemption full. 2022-09-16 View Report
Confirmation statement. Statement with updates. 2021-12-20 View Report
Accounts. Accounts type total exemption full. 2021-07-28 View Report
Confirmation statement. Statement with updates. 2021-01-14 View Report
Accounts. Accounts type total exemption full. 2020-07-23 View Report
Confirmation statement. Statement with updates. 2019-12-19 View Report
Accounts. Accounts type total exemption full. 2019-07-11 View Report
Confirmation statement. Statement with updates. 2018-12-20 View Report
Officers. Change date: 2018-11-29. Officer name: Mr Philip Haden Pargeter. 2018-11-29 View Report
Officers. Change date: 2018-11-29. Officer name: Mr Giles Edward Pargeter. 2018-11-29 View Report
Officers. Officer name: Mr Giles Edward Pargeter. Change date: 2018-11-29. 2018-11-29 View Report
Officers. Termination date: 2018-07-01. Officer name: Paul Edward Pargeter. 2018-08-03 View Report
Officers. Termination date: 2018-07-01. Officer name: Elizabeth Olive Pargeter. 2018-08-03 View Report
Accounts. Accounts type total exemption full. 2018-07-10 View Report
Confirmation statement. Statement with updates. 2018-01-09 View Report
Accounts. Accounts type total exemption full. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Mortgage. Charge number: 1. 2016-07-16 View Report
Accounts. Accounts type total exemption small. 2016-07-13 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Officers. Change date: 2014-12-23. Officer name: Philip Haden Pargeter. 2016-01-04 View Report
Officers. Change date: 2014-12-23. Officer name: Philip Haden Pargeter. 2016-01-04 View Report
Accounts. Accounts type total exemption small. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2014-12-19 View Report
Accounts. Accounts type total exemption small. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2014-01-09 View Report
Accounts. Accounts type total exemption small. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2012-12-20 View Report
Accounts. Accounts type total exemption small. 2012-06-20 View Report
Annual return. With made up date full list shareholders. 2011-12-19 View Report
Accounts. Accounts type total exemption small. 2011-07-21 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Accounts. Accounts type total exemption small. 2010-06-29 View Report
Annual return. With made up date full list shareholders. 2009-12-23 View Report
Officers. Description: Secretary appointed giles pargeter. 2009-08-08 View Report
Officers. Description: Appointment terminated secretary elizabeth pargeter. 2009-08-08 View Report
Accounts. Accounts type total exemption small. 2009-07-25 View Report
Annual return. Legacy. 2009-02-17 View Report
Accounts. Accounts type total exemption small. 2008-08-01 View Report
Annual return. Legacy. 2008-01-18 View Report
Officers. Description: Director's particulars changed. 2008-01-18 View Report
Address. Description: Registered office changed on 09/10/07 from: 125 colmore row c/o bdo stoy hayward LLP birmingham west midlands B3 3SD. 2007-10-09 View Report
Accounts. Accounts type total exemption small. 2007-09-07 View Report
Annual return. Legacy. 2007-01-05 View Report