Advanced company searchLink opens in new window

STILTZ LIMITED

Company number 07375515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2014 AP01 Appointment of Peter Gillespie as a director on 3 October 2014
16 Oct 2014 AP01 Appointment of James Alastair Robert Gillespie as a director on 3 October 2014
16 Oct 2014 AP01 Appointment of Mark Anthony Blomfield as a director on 3 October 2014
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 200.00
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 150.00
03 Mar 2014 AD01 Registered office address changed from Unit 21 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ on 3 March 2014
20 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
04 Nov 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
04 Nov 2013 CH01 Director's details changed for Mr Cameron Gillespie on 4 June 2013
12 Jun 2013 AD01 Registered office address changed from 10 John Street London WC1N 2EB England on 12 June 2013
02 Apr 2013 AP01 Appointment of Mr Cameron Gillespie as a director
25 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
12 Jul 2012 TM01 Termination of appointment of Cameron Gillespie as a director
14 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
30 May 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 January 2012
17 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
06 Sep 2011 AP01 Appointment of Mr Lachlan Andrew Faulkner as a director
14 Sep 2010 NEWINC Incorporation