Having been setup in 2003, W.Stay & Son Ltd are based in Brading, Isle Of Wight, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The business has 3 directors listed as Stay, William George, Stay, William George, Stay, Timothy William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAY, William George | 11 March 2009 | - | 1 |
STAY, Timothy William | 19 September 2003 | 05 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAY, William George | 19 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
CS01 - N/A | 21 August 2019 | |
AA - Annual Accounts | 24 April 2019 | |
PSC04 - N/A | 08 April 2019 | |
TM01 - Termination of appointment of director | 08 April 2019 | |
AD01 - Change of registered office address | 02 January 2019 | |
CS01 - N/A | 17 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 24 July 2018 | |
AA - Annual Accounts | 23 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 25 July 2016 | |
CH01 - Change of particulars for director | 25 July 2016 | |
CH01 - Change of particulars for director | 25 July 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 27 July 2010 | |
AA - Annual Accounts | 26 April 2010 | |
363a - Annual Return | 30 July 2009 | |
288a - Notice of appointment of directors or secretaries | 03 June 2009 | |
AA - Annual Accounts | 01 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2009 | |
395 - Particulars of a mortgage or charge | 20 December 2008 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 08 March 2008 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363a - Annual Return | 31 August 2006 | |
AA - Annual Accounts | 06 June 2006 | |
395 - Particulars of a mortgage or charge | 06 December 2005 | |
363a - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 26 September 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 25 September 2003 | |
NEWINC - New incorporation documents | 23 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 December 2008 | Outstanding |
N/A |
All assets debenture | 01 December 2005 | Fully Satisfied |
N/A |