Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Stadco LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Sep 27, 2013)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00008614
Record last updated
Thursday, October 20, 2022 9:29:56 PM UTC
Postal Code
TF1 7LL
Charts
Visits
Directors
Matthew Richard Hawkin
, 4 companies
Christopher Paul Fisher
(born on Mar 24, 1956), 48 companies
Mark John Smith
(born on Oct 13, 1968), 85 companies
Graeme Philip White
Filings
Document Type
Publication date
Download link
Registry
Jan 1, 2022
Appointment of a man as Director and Finance Director
Registry
Dec 31, 2021
Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry
Oct 10, 2019
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Oct 10, 2019
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Sep 5, 2016
Appointment of a man as Secretary
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Nov 30, 2015
Appointment of a man as None and Director
Registry
Dec 17, 2013
Appointment of a man as Company Director and Director
Financials
Sep 27, 2013
Annual accounts
Registry
Sep 6, 2013
Registration of a charge / charge code
Registry
Sep 4, 2013
Registration of a charge / charge code 861...
Registry
Sep 4, 2013
Registration of a charge / charge code
Registry
Sep 4, 2013
Registration of a charge / charge code 861...
Registry
Sep 4, 2013
Registration of a charge / charge code
Registry
Sep 4, 2013
Registration of a charge / charge code 861...
Registry
May 30, 2013
Annual return
Registry
May 7, 2013
Statement of release / cease from charge / whole both / charge no 29
Registry
Mar 22, 2013
Change of registered office address
Registry
Jul 18, 2012
Change of particulars for director
Registry
May 11, 2012
Annual return
Financials
Apr 30, 2012
Annual accounts
Registry
Nov 14, 2011
Resignation of one Director
Registry
May 26, 2011
Annual return
Financials
May 9, 2011
Annual accounts
Registry
Feb 15, 2011
Particulars of a mortgage or charge
Registry
Jan 5, 2011
Change of particulars for director
Financials
Oct 3, 2010
Annual accounts
Registry
Aug 4, 2010
Resignation of one Director
Registry
Jul 12, 2010
Resignation of one Director 861...
Registry
Jul 6, 2010
Appointment of a man as Director
Registry
Jun 3, 2010
Change of particulars for director
Registry
Jun 3, 2010
Change of particulars for secretary
Registry
Jun 3, 2010
Annual return
Registry
Jun 3, 2010
Change of particulars for director
Registry
Jun 3, 2010
Change of particulars for director 861...
Registry
Jun 3, 2010
Change of particulars for director
Financials
May 4, 2010
Annual accounts
Registry
Jul 8, 2009
Resignation of a director
Registry
Jun 4, 2009
Annual return
Registry
Jun 4, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Mar 31, 2009
Appointment of a man as Secretary
Registry
Mar 31, 2009
Resignation of a secretary
Registry
Mar 11, 2009
Appointment of a man as Director
Registry
Mar 10, 2009
Appointment of a man as Director 861...
Registry
Feb 2, 2009
Resignation of a director
Registry
Jan 28, 2009
Resignation of a director 861...
Registry
Jul 11, 2008
Appointment of a man as Director
Registry
Jul 2, 2008
Resignation of a director
Registry
Jun 5, 2008
Appointment of a man as Director
Registry
May 21, 2008
Annual return
Financials
May 1, 2008
Annual accounts
Financials
Apr 7, 2008
Annual accounts 861...
Registry
Jan 24, 2008
Resignation of a director
Registry
May 25, 2007
Annual return
Registry
May 2, 2007
Elective resolution
Registry
Dec 22, 2006
Particulars of a mortgage or charge
Financials
Nov 4, 2006
Annual accounts
Registry
May 26, 2006
Annual return
Registry
Jan 10, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 10, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 861...
Registry
Jan 10, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 23, 2005
Particulars of a mortgage or charge
Registry
Dec 1, 2005
Particulars of a mortgage or charge 861...
Registry
Dec 1, 2005
Financial assistance for the acquisition of shares
Registry
Dec 1, 2005
Declaration in relation to assistance for the acquisition of shares
Registry
Dec 1, 2005
Particulars of a mortgage or charge
Registry
Dec 1, 2005
Section 175 comp act 06 08
Registry
Nov 23, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Nov 23, 2005
Disapplication of pre-emption rights
Registry
Nov 23, 2005
Authorised allotment of shares and debentures
Financials
Aug 23, 2005
Annual accounts
Registry
May 31, 2005
Annual return
Registry
May 24, 2005
Memorandum of association
Registry
May 24, 2005
Alteration to memorandum and articles
Registry
Sep 7, 2004
Particulars of a mortgage or charge
Financials
Jul 14, 2004
Annual accounts
Registry
Jun 29, 2004
Particulars of a mortgage or charge
Registry
Jun 10, 2004
Annual return
Registry
Mar 23, 2004
Appointment of a director
Registry
Dec 17, 2003
Resignation of a director
Registry
Dec 11, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 11, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 861...
Registry
Dec 11, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 11, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 861...
Registry
Dec 11, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 11, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 861...
Registry
Dec 11, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Jun 27, 2003
Annual accounts
Registry
Jun 10, 2003
Annual return
Registry
Mar 19, 2003
Appointment of a director
Registry
Mar 7, 2003
Resignation of a director
Registry
Mar 6, 2003
Particulars of a mortgage or charge
Registry
Mar 4, 2003
Alteration to memorandum and articles
Registry
Mar 3, 2003
Declaration in relation to assistance for the acquisition of shares
Registry
Feb 5, 2003
Auditor's letter of resignation
Registry
Jun 7, 2002
Annual return
Financials
May 31, 2002
Annual accounts
Financials
Aug 13, 2001
Annual accounts 861...
Registry
Jun 13, 2001
Annual return
Registry
May 8, 2001
Particulars of a mortgage or charge
Companies with similar name
Stadco Europe Limited
Stadco Automation Limited
Stadco Services Limited
Stadco Coventry Limited
Stadco Holdings Ltd
Stadco Automotive Limited
Tp Stadco Ltd
Stadco Construction Ltd
Stadco Takao Europe Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy