STUBBINS MARKETING LIMITED

147a High Street, Waltham Cross, EN8 7AP, Hertfordshire, England
StatusACTIVE
Company No.02142565
CategoryPrivate Limited Company
Incorporated26 Jun 1987
Age37 years, 16 days
JurisdictionEngland Wales

SUMMARY

STUBBINS MARKETING LIMITED is an active private limited company with number 02142565. It was incorporated 37 years, 16 days ago, on 26 June 1987. The company address is 147a High Street, Waltham Cross, EN8 7AP, Hertfordshire, England.



Company Fillings

Termination director company with name termination date

Date: 15 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe Ricotta

Termination date: 2024-05-14

Documents

View document PDF

Capital return purchase own shares

Date: 16 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mariano Difrancesco

Notification date: 2023-12-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Capital name of class of shares

Date: 08 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 08 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 02 Aug 2023

Action Date: 16 Jun 2023

Category: Capital

Type: SH06

Date: 2023-06-16

Capital : 281,380 GBP

Documents

View document PDF

Capital cancellation shares

Date: 02 Aug 2023

Action Date: 16 Jun 2023

Category: Capital

Type: SH06

Date: 2023-06-16

Capital : 281,380 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021425650021

Charge creation date: 2022-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021425650020

Charge creation date: 2021-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021425650019

Charge creation date: 2021-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-29

New date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021425650018

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Albert George Mckelvey

Termination date: 2018-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: 24 Castle Street Hertford SG14 1HP England

New address: 147a High Street Waltham Cross Hertfordshire EN8 7AP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giuseppe Ricotta

Appointment date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Second filing of director appointment with name

Date: 22 Mar 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Mario Difrancesco

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Albert George Mckelvey

Appointment date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Difrancesco

Appointment date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Randall

Appointment date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pietro Turone

Termination date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-15

Old address: Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE

New address: 24 Castle Street Hertford SG14 1HP

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Salvatore Difrancesco

Termination date: 2016-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Onofria Dicarlo

Appointment date: 2016-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michele Difrancesco

Appointment date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salvatore Turone

Termination date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Anthony Smith

Termination date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salvatore Michele Difrancesco

Termination date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salvatore Difrancesco

Termination date: 2016-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Giuseppe Difrancesco

Appointment date: 2016-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021425650018

Charge creation date: 2016-07-19

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-19

Officer name: Salvatore Turone

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021425650017

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021425650016

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Salvatore Turone

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Pietro Turone

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Salvatore Michele Difrancesco

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-29

Old address: 147a High Street Waltham Cross Herts EN8 7AP

New address: Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne Anthony Smith

Appointment date: 2015-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Difrancesco

Termination date: 2014-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paolina Turone

Termination date: 2014-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Difrancesco

Termination date: 2014-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021425650017

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021425650016

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-14

Officer name: Antonio Di Francesco

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-14

Officer name: Mario Di Francesco

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Legacy

Date: 16 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 28 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-06

Officer name: Salvatore Difrancesco

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Paolina Turone

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Salvatore Michele Difrancesco

Documents

View document PDF


Some Companies

EAJ ENGINEERING LTD

16 WHARRY ROAD,ALVA,FK12 5NT

Number:SC543663
Status:ACTIVE
Category:Private Limited Company

HONEST POLITICIAN LIMITED

12E MANOR ROAD,LONDON,N16 5SA

Number:09533675
Status:ACTIVE
Category:Private Limited Company

NGV UNIQUE LIMITED

SABICHI HOUSE - OFFICE 15 5 WADSWORTH ROAD,GREENFORD,UB6 7JD

Number:09967780
Status:ACTIVE
Category:Private Limited Company

SINOVA SOURCING LIMITED

FOURTH FLOOR,LONDON,WC1E 6HA

Number:07884518
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST ANDREWS CONSTRUCTION LIMITED

24A THE LINK BUILDING,SHEFFIELD,S11 9AL

Number:09564418
Status:ACTIVE
Category:Private Limited Company

THE KILTED PROPERTY COMPANY LIMITED

THE OLD COACH HOUSE HATTONBURN MILNATHORT KINROSS,KINROSS,KY13 0SA

Number:SC238732
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