About

Registered Number: 04689335
Date of Incorporation: 06/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Campions Manor Drive, Norbury Junction, Stafford, ST20 0RL,

 

Based in Stafford, Stubbs Builders (Norbury) Ltd was registered on 06 March 2003. We don't know the number of employees at Stubbs Builders (Norbury) Ltd. There are 2 directors listed as Stubbs, Elizabeth Linda, Stubbs, Keith James for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUBBS, Keith James 06 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STUBBS, Elizabeth Linda 06 March 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 March 2020
CH03 - Change of particulars for secretary 26 March 2020
CS01 - N/A 21 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 13 December 2018
AD01 - Change of registered office address 10 August 2018
AD01 - Change of registered office address 23 July 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 March 2017
MR04 - N/A 14 November 2016
AA - Annual Accounts 01 October 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR01 - N/A 20 July 2016
MR01 - N/A 19 July 2016
MR01 - N/A 02 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 21 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 01 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2009
353 - Register of members 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 26 March 2008
395 - Particulars of a mortgage or charge 15 January 2008
AA - Annual Accounts 15 August 2007
395 - Particulars of a mortgage or charge 03 July 2007
363a - Annual Return 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
287 - Change in situation or address of Registered Office 13 May 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 17 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2004
395 - Particulars of a mortgage or charge 02 March 2004
395 - Particulars of a mortgage or charge 02 March 2004
395 - Particulars of a mortgage or charge 06 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 15 October 2003
395 - Particulars of a mortgage or charge 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2016 Outstanding

N/A

A registered charge 18 July 2016 Outstanding

N/A

A registered charge 31 May 2016 Outstanding

N/A

Debenture 24 February 2012 Fully Satisfied

N/A

Legal charge 24 February 2012 Fully Satisfied

N/A

Legal charge 24 February 2012 Fully Satisfied

N/A

Legal mortgage 09 January 2008 Fully Satisfied

N/A

Legal mortgage 29 June 2007 Fully Satisfied

N/A

Fixed and floating charge 28 November 2006 Fully Satisfied

N/A

Legal mortgage 27 February 2004 Fully Satisfied

N/A

Legal mortgage 27 February 2004 Fully Satisfied

N/A

Debenture 05 February 2004 Fully Satisfied

N/A

Mortgage deed 20 January 2004 Fully Satisfied

N/A

Mortgage deed 06 October 2003 Fully Satisfied

N/A

Debenture deed 16 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.