About

Registered Number: 04567695
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

 

Established in 2002, Stour Shapes Ltd are based in Brierley Hill in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIPKISS, Michael John 18 October 2002 - 1
ROCK, Brett 18 October 2002 31 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 09 November 2017
PSC04 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
PSC07 - N/A 03 August 2017
AA - Annual Accounts 31 July 2017
DISS40 - Notice of striking-off action discontinued 22 February 2017
CS01 - N/A 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 12 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 July 2012
TM01 - Termination of appointment of director 01 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 20 November 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 23 August 2004
287 - Change in situation or address of Registered Office 16 February 2004
363s - Annual Return 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.