Wrose
Bradford
West Yorkshire
BD2 1NF
Secretary Name | Ms Jane Victoria Reynard |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Plumpton Mead Wrose Bradford West Yorkshire BD2 1NF |
Director Name | Ms Jane Victoria Reynard |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(16 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.stereydesign.co.uk |
---|
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,364 |
Current Liabilities | £11,620 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
6 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
21 December 2021 | Registered office address changed from 18 Plumpton Mead Wrose Bradford West Yorkshire BD2 1NF to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 21 December 2021 (1 page) |
21 December 2021 | Director's details changed for Ms Jane Victoria Reynard on 21 December 2021 (2 pages) |
21 December 2021 | Director's details changed for Mr Steven Paul Reynard on 21 December 2021 (2 pages) |
21 December 2021 | Change of details for Mr Steven Paul Reynard as a person with significant control on 21 December 2021 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 March 2018 | Appointment of Ms Jane Victoria Reynard as a director on 6 April 2017 (2 pages) |
20 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
20 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Steven Paul Reynard on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Steven Paul Reynard on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Steven Paul Reynard on 1 January 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 19/01/08; full list of members (3 pages) |
21 April 2008 | Return made up to 19/01/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 8 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 8 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
7 March 2001 | Company name changed stablebray LTD\certificate issued on 07/03/01 (2 pages) |
7 March 2001 | Company name changed stablebray LTD\certificate issued on 07/03/01 (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
19 January 2001 | Incorporation (12 pages) |
19 January 2001 | Incorporation (12 pages) |