Download leads from Nexok and grow your business. Find out more

Stop  N' Steer Limited

Documents

Total Documents180
Total Pages676

Filing History

4 January 2023Accounts for a dormant company made up to 1 April 2022
28 November 2022Confirmation statement made on 28 November 2022 with no updates
17 October 2022Termination of appointment of Andrew John Randall as a director on 7 October 2022
17 June 2022Appointment of Mrs Johanna Ruth Hartley as a director on 16 June 2022
16 June 2022Termination of appointment of Johanna Ruth Hartley as a director on 16 June 2022
16 June 2022Termination of appointment of Loraine Woodhouse as a director on 16 June 2022
16 June 2022Appointment of Mrs Johanna Ruth Hartley as a director on 16 June 2022
17 December 2021Accounts for a dormant company made up to 2 April 2021
6 December 2021Confirmation statement made on 28 November 2021 with no updates
2 June 2021Cessation of Jill Caseberry as a person with significant control on 1 June 2021
2 June 2021Cessation of Thomas Daniel Singer as a person with significant control on 1 June 2021
2 June 2021Notification of Halfords Autocentres Limited as a person with significant control on 1 June 2021
2 June 2021Cessation of Helen Victoria Jones as a person with significant control on 1 June 2021
2 June 2021Cessation of Keith Williams as a person with significant control on 1 June 2021
2 June 2021Cessation of Graham Barry Stapleton as a person with significant control on 1 June 2021
11 January 2021Cessation of David Alexander Robertson Adams as a person with significant control on 31 December 2020
2 December 2020Change of details for Mr Graham Barry Stapleton as a person with significant control on 20 November 2020
30 November 2020Confirmation statement made on 28 November 2020 with no updates
8 October 2020Accounts for a dormant company made up to 3 April 2020
1 October 2020Notification of Thomas Daniel Singer as a person with significant control on 16 September 2020
28 November 2019Confirmation statement made on 28 November 2019 with no updates
1 November 2019Accounts for a dormant company made up to 29 March 2019
18 October 2019Director's details changed for Mr Andrew John Randall on 18 October 2019
6 August 2019Notification of Jill Caseberry as a person with significant control on 1 March 2019
6 August 2019Cessation of Claudia Isobel Arney as a person with significant control on 1 March 2019
6 August 2019Notification of Graham Barry Stapleton as a person with significant control on 15 January 2018
6 August 2019Notification of Keith Williams as a person with significant control on 24 July 2018
6 August 2019Cessation of Dennis Henry Millard as a person with significant control on 24 July 2018
28 November 2018Confirmation statement made on 28 November 2018 with updates
6 November 2018Appointment of Ms Loraine Woodhouse as a director on 1 November 2018
6 November 2018Termination of appointment of Adam David Phillips as a director on 1 November 2018
14 August 2018Accounts for a dormant company made up to 30 March 2018
10 August 2018Appointment of Adam David Phillips as a director on 31 July 2018
6 August 2018Termination of appointment of Jonathan Peter Mason as a director on 31 July 2018
7 December 2017Confirmation statement made on 28 November 2017 with updates
7 December 2017Confirmation statement made on 28 November 2017 with updates
6 December 2017Cessation of Gillian Clare Mcdonald as a person with significant control on 29 September 2017
6 December 2017Cessation of Gillian Clare Mcdonald as a person with significant control on 29 September 2017
14 September 2017Accounts for a dormant company made up to 31 March 2017
14 September 2017Accounts for a dormant company made up to 31 March 2017
13 December 2016Confirmation statement made on 28 November 2016 with updates
13 December 2016Confirmation statement made on 28 November 2016 with updates
6 September 2016Accounts for a dormant company made up to 1 April 2016
6 September 2016Accounts for a dormant company made up to 1 April 2016
27 January 2016Termination of appointment of Helen Tyrrell as a secretary on 18 January 2016
27 January 2016Termination of appointment of Helen Tyrrell as a secretary on 18 January 2016
27 January 2016Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 18 January 2016
27 January 2016Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 18 January 2016
11 December 2015Termination of appointment of Justin Mark Richards as a secretary on 11 December 2015
11 December 2015Appointment of Helen Tyrrell as a secretary on 11 December 2015
11 December 2015Termination of appointment of Justin Mark Richards as a secretary on 11 December 2015
11 December 2015Appointment of Helen Tyrrell as a secretary on 11 December 2015
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
19 October 2015Appointment of Mr Jonathan Peter Mason as a director on 12 October 2015
19 October 2015Appointment of Mr Jonathan Peter Mason as a director on 12 October 2015
6 October 2015Termination of appointment of Andrew Robert Findlay as a director on 1 October 2015
6 October 2015Termination of appointment of Andrew Robert Findlay as a director on 1 October 2015
3 September 2015Accounts for a dormant company made up to 3 April 2015
3 September 2015Accounts for a dormant company made up to 3 April 2015
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
4 September 2014Accounts for a dormant company made up to 28 March 2014
4 September 2014Accounts for a dormant company made up to 28 March 2014
17 June 2014Termination of appointment of Charles Henderson as a secretary
17 June 2014Appointment of Mr Justin Mark Richards as a secretary
17 June 2014Termination of appointment of Charles Henderson as a secretary
17 June 2014Appointment of Mr Justin Mark Richards as a secretary
28 May 2014Appointment of Mr Matthew Samuel Davies as a director
28 May 2014Appointment of Mr Matthew Samuel Davies as a director
28 May 2014Termination of appointment of Matthew Davies as a director
28 May 2014Termination of appointment of Matthew Davies as a director
2 April 2014Appointment of Mr Andrew John Randall as a director
2 April 2014Termination of appointment of Matthew Davies as a director
2 April 2014Appointment of Mr Andrew John Randall as a director
2 April 2014Termination of appointment of Matthew Davies as a director
29 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
29 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
26 November 2013Appointment of Mr Matthew Samuel Davies as a director
26 November 2013Appointment of Mr Matthew Samuel Davies as a director
15 October 2013Termination of appointment of William Duffy as a director
15 October 2013Accounts for a dormant company made up to 29 March 2013
15 October 2013Accounts for a dormant company made up to 29 March 2013
15 October 2013Termination of appointment of William Duffy as a director
12 December 2012Accounts for a dormant company made up to 30 March 2012
12 December 2012Accounts for a dormant company made up to 30 March 2012
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
14 August 2012Appointment of Mr Andrew Robert Findlay as a director
14 August 2012Appointment of Mr Andrew Robert Findlay as a director
13 August 2012Termination of appointment of David Wild as a director
13 August 2012Termination of appointment of David Wild as a director
6 January 2012Annual return made up to 28 November 2011
6 January 2012Annual return made up to 28 November 2011
20 December 2011Accounts for a dormant company made up to 1 April 2011
20 December 2011Accounts for a dormant company made up to 1 April 2011
20 December 2011Accounts for a dormant company made up to 1 April 2011
12 October 2011Termination of appointment of Duncan Wilkes as a director
12 October 2011Termination of appointment of Duncan Wilkes as a director
6 October 2011Appointment of William Kenneth Duffy as a director
6 October 2011Appointment of William Kenneth Duffy as a director
5 January 2011Annual return made up to 28 November 2010 with a full list of shareholders
5 January 2011Annual return made up to 28 November 2010 with a full list of shareholders
22 December 2010Accounts for a dormant company made up to 2 April 2010
22 December 2010Accounts for a dormant company made up to 2 April 2010
22 December 2010Accounts for a dormant company made up to 2 April 2010
10 December 2010Appointment of David James Wild as a director
10 December 2010Appointment of David James Wild as a director
10 December 2010Termination of appointment of Nicholas Wharton as a director
10 December 2010Termination of appointment of Nicholas Wharton as a director
2 March 2010Auditor's resignation
2 March 2010Auditor's resignation
25 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010
25 February 2010Registered office address changed from Olton Wharf 7-9 Richmond Road Olton Solihull West Midlands B92 7RN on 25 February 2010
25 February 2010Termination of appointment of Andrew Stevens as a director
25 February 2010Termination of appointment of Andrew Stevens as a secretary
25 February 2010Appointment of Charles Alexander Henderson as a secretary
25 February 2010Appointment of Charles Alexander Henderson as a secretary
25 February 2010Appointment of Mr Nicholas Barry Edward Wharton as a director
25 February 2010Appointment of Mr Nicholas Barry Edward Wharton as a director
25 February 2010Termination of appointment of Andrew Stevens as a secretary
25 February 2010Registered office address changed from Olton Wharf 7-9 Richmond Road Olton Solihull West Midlands B92 7RN on 25 February 2010
25 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010
25 February 2010Termination of appointment of Andrew Stevens as a director
24 February 2010Auditor's resignation
24 February 2010Auditor's resignation
28 November 2009Annual return made up to 28 November 2009 with a full list of shareholders
28 November 2009Annual return made up to 28 November 2009 with a full list of shareholders
10 September 2009Total exemption full accounts made up to 31 December 2008
10 September 2009Total exemption full accounts made up to 31 December 2008
24 December 2008Return made up to 28/11/08; full list of members
24 December 2008Return made up to 28/11/08; full list of members
23 September 2008Total exemption full accounts made up to 31 December 2007
23 September 2008Total exemption full accounts made up to 31 December 2007
20 December 2007Return made up to 28/11/07; full list of members
20 December 2007Return made up to 28/11/07; full list of members
6 June 2007Total exemption full accounts made up to 31 December 2006
6 June 2007Total exemption full accounts made up to 31 December 2006
18 December 2006Return made up to 28/11/06; full list of members
18 December 2006Secretary resigned
18 December 2006Return made up to 28/11/06; full list of members
18 December 2006Secretary resigned
5 September 2006Total exemption full accounts made up to 31 December 2005
5 September 2006Total exemption full accounts made up to 31 December 2005
4 April 2006New secretary appointed;new director appointed
4 April 2006New secretary appointed;new director appointed
8 March 2006New director appointed
8 March 2006Director resigned
8 March 2006Director resigned
8 March 2006New director appointed
8 March 2006Director resigned
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 March 2006Director resigned
15 December 2005Return made up to 28/11/05; full list of members
15 December 2005Return made up to 28/11/05; full list of members
10 June 2005Total exemption full accounts made up to 31 December 2004
10 June 2005Total exemption full accounts made up to 31 December 2003
10 June 2005Total exemption full accounts made up to 31 December 2004
10 June 2005Total exemption full accounts made up to 31 December 2003
7 January 2005Return made up to 28/11/04; full list of members
7 January 2005Return made up to 28/11/04; full list of members
15 January 2004Return made up to 28/11/03; full list of members
15 January 2004Return made up to 28/11/03; full list of members
11 November 2003Accounting reference date extended from 30/11/03 to 31/12/03
11 November 2003Accounting reference date extended from 30/11/03 to 31/12/03
6 March 2003Secretary resigned
6 March 2003Director resigned
6 March 2003Director resigned
6 March 2003New secretary appointed;new director appointed
6 March 2003New director appointed
6 March 2003Registered office changed on 06/03/03 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET
6 March 2003Registered office changed on 06/03/03 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET
6 March 2003Secretary resigned
6 March 2003New secretary appointed;new director appointed
6 March 2003New director appointed
3 March 2003Company name changed stop n' steer LIMITED\certificate issued on 28/02/03
3 March 2003Company name changed stop n' steer LIMITED\certificate issued on 28/02/03
28 November 2002Incorporation
28 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing