Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Stanhope Engineers (Bradford) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 13, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00479775
Record last updated Saturday, September 6, 2014 5:24:28 PM UTC
Official Address Richter Works Garnett Street Bowling And Barkerend
Locality Bowling And Barkerend
Region Bradford, England
Postal Code BD39HB
Sector Manufacture of pumps

Charts

Visits

STANHOPE ENGINEERS (BRADFORD) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92020-12022-122024-90123

Searches

STANHOPE ENGINEERS (BRADFORD) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-72022-12022-82024-1201
Document Type Publication date Download link
Registry Jan 2, 2014 Annual return Annual return
Financials Nov 13, 2013 Annual accounts Annual accounts
Registry Jan 2, 2013 Annual return Annual return
Financials Oct 18, 2012 Annual accounts Annual accounts
Registry Jan 5, 2012 Annual return Annual return
Financials Oct 12, 2011 Annual accounts Annual accounts
Registry Jan 10, 2011 Annual return Annual return
Financials Nov 2, 2010 Annual accounts Annual accounts
Registry Jan 8, 2010 Annual return Annual return
Registry Jan 8, 2010 Change of particulars for director Change of particulars for director
Financials Dec 8, 2009 Annual accounts Annual accounts
Registry Jan 8, 2009 Annual return Annual return
Financials Dec 9, 2008 Annual accounts Annual accounts
Registry Jan 3, 2008 Annual return Annual return
Financials Nov 20, 2007 Annual accounts Annual accounts
Registry Jan 4, 2007 Annual return Annual return
Financials Dec 11, 2006 Annual accounts Annual accounts
Registry Jan 16, 2006 Annual return Annual return
Financials Dec 9, 2005 Annual accounts Annual accounts
Financials Jan 14, 2005 Annual accounts 4797... Annual accounts 4797...
Registry Jan 13, 2005 Annual return Annual return
Financials Feb 3, 2004 Annual accounts Annual accounts
Registry Jan 30, 2004 Annual return Annual return
Registry Dec 23, 2002 Annual return 4797... Annual return 4797...
Financials Dec 13, 2002 Annual accounts Annual accounts
Registry Dec 31, 2001 Annual return Annual return
Financials Sep 21, 2001 Annual accounts Annual accounts
Registry Jan 2, 2001 Annual return Annual return
Financials Nov 22, 2000 Annual accounts Annual accounts
Registry Jan 14, 2000 Annual return Annual return
Financials Nov 23, 1999 Annual accounts Annual accounts
Registry Jan 5, 1999 Annual return Annual return
Financials Dec 8, 1998 Annual accounts Annual accounts
Registry Jan 6, 1998 Annual return Annual return
Financials Dec 1, 1997 Annual accounts Annual accounts
Registry Jan 8, 1997 Annual return Annual return
Financials Oct 28, 1996 Annual accounts Annual accounts
Registry Feb 15, 1996 Annual return Annual return
Financials Feb 7, 1996 Annual accounts Annual accounts
Registry Jul 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 30, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jan 26, 1995 Annual accounts Annual accounts
Registry Jan 26, 1995 Annual return Annual return
Financials Feb 4, 1994 Annual accounts Annual accounts
Registry Feb 4, 1994 Annual return Annual return
Registry Jan 31, 1993 Annual return 4797... Annual return 4797...
Registry Jan 31, 1993 Registered office changed Registered office changed
Financials Jan 31, 1993 Annual accounts Annual accounts
Registry Oct 28, 1992 Annual return Annual return
Registry Aug 19, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 5, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 28, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 28, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 28, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 28, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 24, 1992 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Registry Feb 24, 1992 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Dec 13, 1991 Annual accounts Annual accounts
Registry Oct 14, 1991 Annual return Annual return
Registry Oct 7, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Apr 16, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 19, 1991 Director resigned, new director appointed 4797... Director resigned, new director appointed 4797...
Registry Mar 13, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 13, 1991 Annual return Annual return
Financials Mar 13, 1991 Annual accounts Annual accounts
Registry Feb 15, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 23, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 27, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 21, 1989 Annual accounts Annual accounts
Financials Apr 14, 1989 Annual accounts 4797... Annual accounts 4797...
Registry Apr 7, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 25, 1988 Annual return Annual return
Registry Oct 7, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 30, 1987 Annual return Annual return
Registry Dec 15, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 24, 1987 Annual accounts Annual accounts
Registry Oct 2, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 10, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 1987 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Dec 3, 1986 Annual return Annual return
Registry Dec 3, 1986 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 3, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)