STOODLY ENTERPRISES LIMITED - WELLS


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-21 View Report
Accounts. Accounts type total exemption full. 2022-12-13 View Report
Officers. Officer name: Mrs Joanna Ruth Karen Tweed. Appointment date: 2022-11-21. 2022-11-21 View Report
Officers. Appointment date: 2022-11-21. Officer name: Mr Luke John Robert Tweed. 2022-11-21 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Accounts. Accounts type total exemption full. 2021-10-21 View Report
Confirmation statement. Statement with no updates. 2021-09-21 View Report
Accounts. Accounts type total exemption full. 2020-11-24 View Report
Confirmation statement. Statement with no updates. 2020-10-08 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Accounts. Accounts type total exemption full. 2018-12-23 View Report
Confirmation statement. Statement with no updates. 2018-10-04 View Report
Persons with significant control. Cessation date: 2018-09-21. Psc name: Andrew Roger Watson. 2018-10-03 View Report
Persons with significant control. Cessation date: 2018-09-21. Psc name: Gary Taylor. 2018-10-03 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-09-21 View Report
Capital. Capital cancellation shares. 2017-02-06 View Report
Capital. Capital return purchase own shares. 2017-02-06 View Report
Address. Change date: 2016-11-03. Old address: Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford West Yorkshire WF10 4UA. New address: C/O C/O Probusiness Ltd. 37 Chamberlain Street Wells BA5 2PQ. 2016-11-03 View Report
Officers. Termination date: 2016-10-12. Officer name: Andrew Roger Watson. 2016-11-03 View Report
Officers. Termination date: 2016-10-12. Officer name: Gary Taylor. 2016-11-03 View Report
Officers. Termination date: 2016-10-12. Officer name: Andrew Roger Watson. 2016-11-03 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Resolution. Description: Resolutions. 2016-07-22 View Report
Change of name. Change of name notice. 2016-07-22 View Report
Accounts. Accounts type total exemption small. 2015-12-29 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Mortgage. Charge creation date: 2015-07-03. Charge number: 040844780007. 2015-07-07 View Report
Mortgage. Charge number: 5. 2015-03-09 View Report
Mortgage. Charge number: 3. 2015-03-09 View Report
Mortgage. Charge number: 2. 2015-03-09 View Report
Mortgage. Charge number: 1. 2015-03-09 View Report
Mortgage. Charge creation date: 2015-02-12. Charge number: 040844780006. 2015-02-20 View Report
Accounts. Accounts type total exemption small. 2014-12-10 View Report
Annual return. With made up date full list shareholders. 2014-10-17 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2012-05-09 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-10-06 View Report
Accounts. Accounts type total exemption full. 2011-03-22 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Accounts. Accounts type total exemption full. 2010-02-10 View Report
Annual return. With made up date full list shareholders. 2009-10-19 View Report
Accounts. Accounts type total exemption full. 2009-02-06 View Report
Annual return. Legacy. 2008-10-20 View Report