About

Registered Number: 03884200
Date of Incorporation: 26/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY

 

Stafford Bridge Doors Ltd was registered on 26 November 1999 and has its registered office in Berkshire. The current directors of Stafford Bridge Doors Ltd are listed as Hartwell, Robert James, Russell, James Frederick. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTWELL, Robert James 13 December 2004 - 1
RUSSELL, James Frederick 17 March 2000 31 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AP01 - Appointment of director 25 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 03 December 2019
CS01 - N/A 07 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2018
AA - Annual Accounts 25 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 30 November 2016
MR01 - N/A 22 September 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 02 November 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 09 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 28 November 2011
CH03 - Change of particulars for secretary 28 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 23 January 2006
363a - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 30 November 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 20 December 2002
363s - Annual Return 19 December 2002
363s - Annual Return 04 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2002
AA - Annual Accounts 09 October 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
123 - Notice of increase in nominal capital 02 August 2001
363s - Annual Return 07 December 2000
395 - Particulars of a mortgage or charge 04 May 2000
MEM/ARTS - N/A 30 March 2000
225 - Change of Accounting Reference Date 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
CERTNM - Change of name certificate 20 March 2000
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2016 Outstanding

N/A

Debenture 26 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.