About

Registered Number: 04322856
Date of Incorporation: 14/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 56 Alexandra Road, Weymouth, Dorset, DT4 7QQ

 

Stanton Garage Doors Ltd was setup in 2001, it's status at Companies House is "Active". This business has 2 directors listed as Stanton, Cecilia Margaret, Stanton, Derek John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANTON, Derek John 22 November 2001 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
STANTON, Cecilia Margaret 22 November 2001 31 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 14 November 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 18 October 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 15 November 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 07 October 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 19 November 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 06 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 31 July 2009
128(1) - Statement of rights attached to allotted shares 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 16 August 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 01 December 2002
RESOLUTIONS - N/A 08 February 2002
MEM/ARTS - N/A 08 February 2002
123 - Notice of increase in nominal capital 08 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
RESOLUTIONS - N/A 14 December 2001
RESOLUTIONS - N/A 14 December 2001
123 - Notice of increase in nominal capital 14 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
225 - Change of Accounting Reference Date 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
NEWINC - New incorporation documents 14 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.