About

Registered Number: 04472996
Date of Incorporation: 28/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, Lancs, BB7 9WB

 

A Stanworth (Builders) Ltd was founded on 28 June 2002 with its registered office in Barrow, Clitheroe, Lancs. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANWORTH, Adam Colin 01 March 2016 - 1
STANWORTH, Geoffrey John Andrew 04 July 2002 - 1
STANWORTH, Scott 30 June 2004 - 1
STANWORTH, Valerie Helen 04 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 31 May 2019
CH01 - Change of particulars for director 03 July 2018
PSC04 - N/A 03 July 2018
CH01 - Change of particulars for director 03 July 2018
CH03 - Change of particulars for secretary 03 July 2018
PSC04 - N/A 03 July 2018
CH01 - Change of particulars for director 03 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 27 March 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
AR01 - Annual Return 28 September 2016
SH01 - Return of Allotment of shares 27 September 2016
AP01 - Appointment of director 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH03 - Change of particulars for secretary 31 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 15 July 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 19 May 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
363s - Annual Return 06 July 2004
RESOLUTIONS - N/A 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
123 - Notice of increase in nominal capital 24 June 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 05 August 2003
225 - Change of Accounting Reference Date 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.