About

Registered Number: 03208186
Date of Incorporation: 05/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Suite 11c, Regency House, Bonville Road, Bristol, BS4 5QH

 

Having been setup in 1996, Stoneleigh Accountancy Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This company has 3 directors listed as Sheppard, Linda Jean, Sheppard, Angela Mary Ridpath, Sheppard, Barry Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Linda Jean 31 December 2005 - 1
SHEPPARD, Angela Mary Ridpath 06 June 1996 01 May 1998 1
SHEPPARD, Barry Frederick 26 June 1997 31 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 May 2020
CS01 - N/A 17 March 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 05 December 2014
RESOLUTIONS - N/A 23 April 2014
SH08 - Notice of name or other designation of class of shares 23 April 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 21 March 2012
CERTNM - Change of name certificate 04 January 2012
CONNOT - N/A 21 December 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 23 March 2009
363s - Annual Return 09 May 2008
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 11 November 2006
287 - Change in situation or address of Registered Office 11 November 2006
363s - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 24 July 1998
363b - Annual Return 12 June 1998
363(287) - N/A 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
AA - Annual Accounts 19 May 1998
288c - Notice of change of directors or secretaries or in their particulars 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
287 - Change in situation or address of Registered Office 10 May 1998
AA - Annual Accounts 13 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1997
363s - Annual Return 04 June 1997
225 - Change of Accounting Reference Date 18 July 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
287 - Change in situation or address of Registered Office 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
NEWINC - New incorporation documents 05 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.