Pye Corner
Ulcombe
Kent
ME17 1EF
Secretary Name | Sandra Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | Innshoes House Pye Corner Ulcombe Kent ME17 1EF |
Director Name | Ross Richardson |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | John Thorley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Deanwood Farm Crundale Canterbury Kent CT4 7EF |
Secretary Name | John Thorley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Deanwood Farm Crundale Canterbury Kent CT4 7EF |
Website | www.stiffybags.com |
---|
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,429 |
Cash | £21,503 |
Current Liabilities | £20,128 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
21 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
3 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
4 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
3 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Partial exemption accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Partial exemption accounts made up to 31 July 2010 (6 pages) |
2 August 2010 | Director's details changed for Gary George Richardson on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Gary George Richardson on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Gary George Richardson on 1 October 2009 (2 pages) |
18 May 2010 | Appointment of Ross Richardson as a director (3 pages) |
18 May 2010 | Appointment of Ross Richardson as a director (3 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
21 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 August 2008 | Return made up to 28/07/08; no change of members (6 pages) |
18 August 2008 | Return made up to 28/07/08; no change of members (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 September 2007 | Return made up to 28/07/07; full list of members (6 pages) |
1 September 2007 | Return made up to 28/07/07; full list of members (6 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
31 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: roper yard, roper road canterbury kent CT2 7EX (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: roper yard, roper road canterbury kent CT2 7EX (1 page) |
25 July 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
25 July 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
28 July 2004 | Incorporation (17 pages) |
28 July 2004 | Incorporation (17 pages) |