About

Registered Number: 05028416
Date of Incorporation: 28/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 54 Wood Street, St Annes, Lancashire, FY8 1QG

 

Stationery International (United Kingdom) Ltd was registered on 28 January 2004, it's status at Companies House is "Active". The companies directors are listed as Hall, Susan Elizabeth, Hall, David Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, David Michael 28 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Susan Elizabeth 28 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 05 March 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 30 November 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 22 September 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 18 March 2005
CERTNM - Change of name certificate 24 May 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.