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

Stephenson Brothers (Haulage) Limited

Documents

Total Documents51
Total Pages328

Filing History

17 August 2023Total exemption full accounts made up to 31 December 2022
16 December 2022Confirmation statement made on 15 December 2022 with no updates
27 April 2022Total exemption full accounts made up to 31 December 2021
16 December 2021Confirmation statement made on 15 December 2021 with no updates
19 April 2021Total exemption full accounts made up to 31 December 2020
10 February 2021Appointment of Mrs Wendy Stephenson as a director on 8 February 2021
12 January 2021Confirmation statement made on 15 December 2020 with no updates
5 May 2020Total exemption full accounts made up to 31 December 2019
20 December 2019Confirmation statement made on 15 December 2019 with no updates
3 May 2019Total exemption full accounts made up to 31 December 2018
18 December 2018Confirmation statement made on 15 December 2018 with no updates
7 June 2018Total exemption full accounts made up to 31 December 2017
15 December 2017Confirmation statement made on 15 December 2017 with no updates
15 December 2017Confirmation statement made on 15 December 2017 with no updates
22 June 2017Total exemption full accounts made up to 31 December 2016
22 June 2017Total exemption full accounts made up to 31 December 2016
16 December 2016Confirmation statement made on 16 December 2016 with updates
16 December 2016Confirmation statement made on 16 December 2016 with updates
24 June 2016Total exemption small company accounts made up to 31 December 2015
24 June 2016Total exemption small company accounts made up to 31 December 2015
15 February 2016Termination of appointment of Jospeh Stephenson as a director on 31 December 2015
15 February 2016Termination of appointment of Jospeh Stephenson as a director on 31 December 2015
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
9 April 2015Total exemption small company accounts made up to 31 December 2014
9 April 2015Total exemption small company accounts made up to 31 December 2014
16 December 2014Registered office address changed from 66 Tyersal Avenue Tyersale Bradford BD4 8HL to 66 Tyersal Avenue Tyersal Bradford West Yorkshire BD4 8HL on 16 December 2014
16 December 2014Registered office address changed from 66 Tyersal Avenue Tyersale Bradford BD4 8HL to 66 Tyersal Avenue Tyersal Bradford West Yorkshire BD4 8HL on 16 December 2014
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
13 June 2014Total exemption small company accounts made up to 31 December 2013
13 June 2014Total exemption small company accounts made up to 31 December 2013
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
16 May 2013Total exemption small company accounts made up to 31 December 2012
16 May 2013Total exemption small company accounts made up to 31 December 2012
15 April 2013Change of share class name or designation
15 April 2013Change of share class name or designation
19 December 2012Register(s) moved to registered inspection location
19 December 2012Register inspection address has been changed
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
19 December 2012Register inspection address has been changed
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
19 December 2012Register(s) moved to registered inspection location
7 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
7 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 December 2011Company name changed stephenson brothers (haulage LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
19 December 2011Company name changed stephenson brothers (haulage LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing