About

Registered Number: 04860605
Date of Incorporation: 08/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Island House Midsomer Norton, Radstock, Bath, BA3 2DZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.