About

Registered Number: 05192126
Date of Incorporation: 28/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ

 

Stiffy Bag Ltd was founded on 28 July 2004 and has its registered office in Bromley in Kent. There are 2 directors listed as Richardson, Sandra, Richardson, Ross for the business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Ross 06 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Sandra 11 May 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 19 January 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
SH01 - Return of Allotment of shares 18 May 2010
AP01 - Appointment of director 18 May 2010
AA - Annual Accounts 29 April 2010
AD01 - Change of registered office address 22 December 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 29 May 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 11 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
363s - Annual Return 31 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 08 August 2005
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.