Having been setup in 2003, The Staircase Manufacturing Company Ltd are based in Bath, it's status is listed as "Active". We don't currently know the number of employees at this business. This organisation has 5 directors listed as Lock, Marcus James, Martin, Gary, Young, Ronald George, Lewis, Richard Alan, Messom, David John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOCK, Marcus James | 31 August 2010 | - | 1 |
MARTIN, Gary | 31 August 2010 | - | 1 |
YOUNG, Ronald George | 13 August 2003 | - | 1 |
LEWIS, Richard Alan | 13 August 2003 | 31 August 2010 | 1 |
MESSOM, David John | 13 August 2003 | 31 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
AA - Annual Accounts | 16 January 2020 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 14 August 2018 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 22 August 2017 | |
CH01 - Change of particulars for director | 22 August 2017 | |
AA - Annual Accounts | 27 January 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 20 March 2013 | |
AR01 - Annual Return | 30 August 2012 | |
CH01 - Change of particulars for director | 30 August 2012 | |
CH01 - Change of particulars for director | 30 August 2012 | |
CH01 - Change of particulars for director | 30 August 2012 | |
AD01 - Change of registered office address | 06 July 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AP01 - Appointment of director | 08 September 2010 | |
AP01 - Appointment of director | 08 September 2010 | |
TM02 - Termination of appointment of secretary | 02 September 2010 | |
TM01 - Termination of appointment of director | 02 September 2010 | |
TM01 - Termination of appointment of director | 02 September 2010 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AA - Annual Accounts | 19 August 2010 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 13 March 2009 | |
363a - Annual Return | 28 August 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363s - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363s - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 11 January 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 12 August 2005 | |
363s - Annual Return | 29 September 2004 | |
MISC - Miscellaneous document | 15 October 2003 | |
RESOLUTIONS - N/A | 12 September 2003 | |
MEM/ARTS - N/A | 02 September 2003 | |
CERTNM - Change of name certificate | 01 September 2003 | |
RESOLUTIONS - N/A | 30 August 2003 | |
RESOLUTIONS - N/A | 30 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2003 | |
123 - Notice of increase in nominal capital | 30 August 2003 | |
288a - Notice of appointment of directors or secretaries | 30 August 2003 | |
288a - Notice of appointment of directors or secretaries | 30 August 2003 | |
288a - Notice of appointment of directors or secretaries | 30 August 2003 | |
288b - Notice of resignation of directors or secretaries | 30 August 2003 | |
288b - Notice of resignation of directors or secretaries | 30 August 2003 | |
287 - Change in situation or address of Registered Office | 26 August 2003 | |
NEWINC - New incorporation documents | 08 August 2003 |