STOCK RE-MANUFACTURING LIMITED - CINDERFORD


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-18 View Report
Confirmation statement. Statement with updates. 2023-08-30 View Report
Accounts. Accounts type micro entity. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-08-18 View Report
Accounts. Accounts type micro entity. 2021-12-16 View Report
Confirmation statement. Statement with updates. 2021-08-16 View Report
Accounts. Accounts type micro entity. 2021-01-13 View Report
Confirmation statement. Statement with updates. 2020-08-14 View Report
Persons with significant control. Change date: 2020-02-13. Psc name: Mr Jeffery Grant Stock. 2020-02-13 View Report
Persons with significant control. Psc name: Jeffrey Grant Stock. Cessation date: 2020-02-13. 2020-02-13 View Report
Accounts. Accounts type micro entity. 2019-12-17 View Report
Confirmation statement. Statement with updates. 2019-08-16 View Report
Persons with significant control. Psc name: Mr Jeffrey Grant Stock. Change date: 2019-07-30. 2019-08-16 View Report
Address. Change date: 2019-07-30. New address: Innovation House Speculation Road Forest Vale Industrial Estate Cinderford GL14 2YD. Old address: 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD England. 2019-07-30 View Report
Confirmation statement. Statement with updates. 2018-10-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Jeffrey Grant Stock. 2018-10-25 View Report
Gazette. Gazette filings brought up to date. 2018-10-24 View Report
Accounts. Accounts type micro entity. 2018-10-23 View Report
Gazette. Gazette notice compulsory. 2018-10-23 View Report
Accounts. Accounts type micro entity. 2017-11-19 View Report
Address. Change date: 2017-09-05. Old address: Old Forge Cricket Green Hartley Wintney Hook Hampshire RG27 8PZ. New address: 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2017-08-08 View Report
Accounts. Accounts type total exemption small. 2016-12-07 View Report
Accounts. Change account reference date company previous shortened. 2016-10-23 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Capital. Capital allotment shares. 2015-12-08 View Report
Officers. Change date: 2015-09-08. Officer name: Stuart Parsons. 2015-09-08 View Report
Accounts. Change account reference date company current shortened. 2015-08-21 View Report
Incorporation. Capital: GBP 10 2015-08-06 View Report