STIRLING MOULDED COMPOSITES LIMITED



Company Documents

DateDescription
15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

12/01/2412 January 2024 Director's details changed for Mr Darryl John Mankowski on 2024-01-12

View Document

05/01/245 January 2024 Director's details changed for Mr Darryl John Mankowski on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Denise Bellamy on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr David Stirling Taylor on 2024-01-05

View Document

05/01/245 January 2024 Secretary's details changed for Denise Bellamy on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Smc Mouldings Limited as a person with significant control on 2024-01-05

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2022-08-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analysis: Company Name: Stirling Molded Composites Limited
Year Ended: 31 August 2022
Company Registration Number: 02777075
Registered Office: Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY
Business Address: Unit 5 Shuttleworth Mead Business Park, Blackburn Road, Padiham, Burnley, Lancashire... View full analysis

26/01/2226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027770750001

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM C/O C/O PRINCIPLE ACCOUNTING LIMITED RIBBLE COURT MEAD WAY PADIHAM BURNLEY LANCASHIRE BB12 7NG

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 20 BANK STREET ACCRINGTON LANCASHIRE BB5 1HH

View Document

17/01/1517 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/01/1431 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/02/112 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DENISE BELLAMY / 20/11/2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE BELLAMY / 20/11/2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STIRLING TAYLOR / 20/11/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/01/1014 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL JOHN MANKOWSKI / 31/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE BELLAMY / 31/12/2009

View Document



14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STIRLING TAYLOR / 31/12/2009

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 161 WHALLEY ROAD ACCRINGTON LANCASHIRE BB5 1DS

View Document

31/08/0231 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: EASTHAM HOUSE RAMSBOTTOM STREET ACCRINGTON LANCASHIRE BB5 1BZ

View Document

31/08/9831 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

31/08/9731 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ALTER MEM AND ARTS 29/08/96

View Document

08/01/978 January 1997 ALTER MEM AND ARTS 29/08/96 � NC 100/200 29/08/96

View Document

08/01/978 January 1997 £ NC 100/200 29/08/96

View Document

31/08/9631 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

10/06/9410 June 1994 EXEMPTION FROM APPOINTING AUDITORS 25/05/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/08/9331 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company