About

Registered Number: 04297601
Date of Incorporation: 02/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Stockton Baptist Church, The Square, Stockton-On-Tees, TS18 1TE,

 

Having been setup in 2001, Stockton Tabernacle Bookshop Ltd are based in Stockton-On-Tees, it's status at Companies House is "Active". The current directors of this company are listed as Barnett, Andrew, Burns, Margaret Ruth, Fletcher, Peter, Mccredie, Stewart, Reeves, Stephanie Marija in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Andrew 18 May 2015 24 May 2018 1
BURNS, Margaret Ruth 01 June 2012 03 September 2015 1
FLETCHER, Peter 02 October 2001 31 October 2003 1
MCCREDIE, Stewart 30 January 2004 31 March 2007 1
REEVES, Stephanie Marija 02 October 2001 08 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
AAMD - Amended Accounts 18 October 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 15 October 2019
CS01 - N/A 15 October 2019
TM01 - Termination of appointment of director 04 September 2019
AP01 - Appointment of director 16 May 2019
CS01 - N/A 16 October 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 22 May 2018
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
CS01 - N/A 14 October 2017
AD01 - Change of registered office address 14 October 2017
AA - Annual Accounts 28 August 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 19 February 2017
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 15 October 2016
AA - Annual Accounts 08 August 2016
TM01 - Termination of appointment of director 12 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AP01 - Appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 05 October 2013
CH01 - Change of particulars for director 05 October 2013
CH01 - Change of particulars for director 05 October 2013
AA01 - Change of accounting reference date 04 September 2013
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 11 May 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 10 October 2012
AR01 - Annual Return 10 October 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 12 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 12 June 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
225 - Change of Accounting Reference Date 19 December 2002
225 - Change of Accounting Reference Date 22 October 2002
363s - Annual Return 22 October 2002
NEWINC - New incorporation documents 02 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.