Having been setup in 1996, Stompers Ltd have registered office in the United Kingdom, it has a status of "Active". The companies directors are listed as Catmull, Timothy John, Catmull, Xian at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATMULL, Timothy John | 25 June 1996 | - | 1 |
CATMULL, Xian | 25 June 1996 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 10 February 2020 | |
AA - Annual Accounts | 23 April 2019 | |
CS01 - N/A | 27 March 2019 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 23 February 2017 | |
AR01 - Annual Return | 24 June 2016 | |
RESOLUTIONS - N/A | 05 April 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 05 April 2016 | |
CC04 - Statement of companies objects | 05 April 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AR01 - Annual Return | 18 June 2014 | |
CH01 - Change of particulars for director | 18 June 2014 | |
CH01 - Change of particulars for director | 18 June 2014 | |
CH03 - Change of particulars for secretary | 18 June 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 10 April 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 13 April 2010 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 03 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2007 | |
363a - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363a - Annual Return | 26 June 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 24 May 2005 | |
363s - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 20 June 2003 | |
AA - Annual Accounts | 23 January 2003 | |
363s - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 24 January 2002 | |
363s - Annual Return | 18 June 2001 | |
395 - Particulars of a mortgage or charge | 24 April 2001 | |
395 - Particulars of a mortgage or charge | 24 April 2001 | |
AA - Annual Accounts | 28 February 2001 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 20 March 2000 | |
363s - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 19 February 1999 | |
287 - Change in situation or address of Registered Office | 24 November 1998 | |
363s - Annual Return | 16 July 1998 | |
AA - Annual Accounts | 08 April 1998 | |
363s - Annual Return | 05 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 1996 | |
225 - Change of Accounting Reference Date | 24 September 1996 | |
395 - Particulars of a mortgage or charge | 03 August 1996 | |
288 - N/A | 01 July 1996 | |
NEWINC - New incorporation documents | 25 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 20 April 2001 | Fully Satisfied |
N/A |
Assignment | 20 April 2001 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 July 1996 | Fully Satisfied |
N/A |