About

Registered Number: 03484305
Date of Incorporation: 22/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 23-25 Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA,

 

Founded in 1997, Stebul Furniture Ltd has its registered office in Leamington Spa, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Susan Louise 22 December 1997 15 July 2010 1
Secretary Name Appointed Resigned Total Appointments
FELLOWS, Sheila Louise 10 October 1998 10 May 2010 1
KILROY, Linda 22 December 1997 19 May 1998 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 03 January 2019
PSC05 - N/A 03 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 August 2017
PSC02 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 06 October 2011
CERTNM - Change of name certificate 31 March 2011
CONNOT - N/A 31 March 2011
AR01 - Annual Return 31 January 2011
TM01 - Termination of appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
TM02 - Termination of appointment of secretary 14 July 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 29 November 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 21 February 2003
287 - Change in situation or address of Registered Office 22 November 2002
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 03 October 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 12 September 2000
287 - Change in situation or address of Registered Office 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 22 October 1999
363b - Annual Return 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
NEWINC - New incorporation documents 22 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.