STANFORD & CO.(TONBRIDGE)LIMITED

Fir Tree Farm Frog Hole Lane Fir Tree Farm Frog Hole Lane, Mayfield, TN20 6LB, East Sussex, England
StatusACTIVE
Company No.00589070
CategoryPrivate Limited Company
Incorporated19 Aug 1957
Age66 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

STANFORD & CO.(TONBRIDGE)LIMITED is an active private limited company with number 00589070. It was incorporated 66 years, 10 months, 13 days ago, on 19 August 1957. The company address is Fir Tree Farm Frog Hole Lane Fir Tree Farm Frog Hole Lane, Mayfield, TN20 6LB, East Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: C/O David Grant Chartered Accountants 22 Alba Gardens London NW11 9NR England

New address: Fir Tree Farm Frog Hole Lane Five Ashes Mayfield East Sussex TN20 6LB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-19

Old address: C/O David Grant Chartered Acountants PO Box 132 186 st. Albans Road Watford WD24 4AS

New address: C/O David Grant Chartered Accountants 22 Alba Gardens London NW11 9NR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-16

Officer name: Mrs Glenda Herman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 May 2011

Action Date: 29 Dec 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-12-29

Officer name: Whitehall & Marks

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Whitehall & Marks

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-05

Old address: 18 Margaret Street Brighton BN2 1TS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Mr Paul Herman

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2010

Action Date: 06 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-06

Officer name: A Firm Whitehall & Marks

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-10

Officer name: Mr Michael Herman

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Mr Michael Herman

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Herman

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Glenda Herman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed a firm whitehall & marks

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 03/12/2008 from suite 235, maddison house 226 high street croydon surrey CR9 1DF

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 14/11/2008 from suite 48 571 finchley road hampstead london NW3 7BN

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary grunnings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / grunnings / 07/03/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 20/11/06 from: 77 fairfield road bow london E3 2QA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 11/02/05 from: 3 gladstone place bow london E3 5EU

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 15/04/02 from: the stables, trulls hatch argos hill, rotherfield crowborough east sussex TN6 3QL

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 20/10/99 from: collinhurst hawkenbury road hawkenbury tunbridge wells kent TN2 5BW

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/96; full list of members

Documents

Legacy

Date: 25 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/97; full list of members

Documents

Legacy

Date: 25 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 25/09/98 from: 125 camden road tunbridge wells kent TN1 2QY

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/94; no change of members

Documents

View document PDF

Auditors resignation company

Date: 25 Aug 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 1992

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/04 to 30/09

Documents

View document PDF

Legacy

Date: 30 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 30/07/90 from: 9 leigh park road leigh-on-sea essex SS9 2DU

Documents

View document PDF


Some Companies

A ANVER LTD

JUBILEE HOUSE,LYTHAM,FY8 5FT

Number:08249610
Status:ACTIVE
Category:Private Limited Company

FAZAL MEDICAL ASSOCIATES LIMITED

238 WEDNESBURY ROAD,WALSALL,WS2 9QN

Number:08218975
Status:ACTIVE
Category:Private Limited Company

JTWELECTRICAL LTD

13 WESTERN ROAD,CRADLEY HEATH,B64 7EW

Number:11180450
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDINIUM PROPERTY LTD

35 RUTHERFORD HOUSE,LONDON,SW11 4BT

Number:09686627
Status:ACTIVE
Category:Private Limited Company

PILIPAN LIMITED

1 ROPEMAKER STREET,LONDON,EC2Y 9HT

Number:11750736
Status:ACTIVE
Category:Private Limited Company

PRITCHARD FOODS LIMITED

WINDFALL HOUSE D1, THE COURTYARD,ST ALBANS,AL4 0LA

Number:09569077
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source