Company NameStop And Shoot Limited
DirectorAlastair James Don
Company StatusActive
Company Number06932573
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Alastair James Don
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleLocation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressManchester House Manchester House
50a Oxford Road, Guiseley
Leeds
LS20 8AB

Contact

Websitewww.stopandshoot.com
Telephone07 814428093
Telephone regionMobile

Location

Registered AddressManchester House Manchester House
50a Oxford Road, Guiseley
Leeds
LS20 8AB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £20Alastair James Don
100.00%
Ordinary

Financials

Year2014
Net Worth£628
Cash£45
Current Liabilities£11,690

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
10 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
9 March 2020Registered office address changed from 18 Gateforth Lane Hambleton Selby YO8 9HP England to Manchester House 50 Oxford Road Guiseley Leeds LS20 8AB on 9 March 2020 (1 page)
2 March 2020Registered office address changed from Suite 6, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England to Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB on 2 March 2020 (1 page)
2 March 2020Registered office address changed from Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB United Kingdom to 18 Gateforth Lane Hambleton Selby YO8 9HP on 2 March 2020 (1 page)
19 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Suite 6 Dorial House New Rd Side Horsforth, Leeds England to Suite 6, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD on 11 March 2019 (1 page)
20 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
3 July 2018Registered office address changed from C/0 Fullertons, Suite 6, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England to Suite 6 Dorial House New Rd Side Horsforth, Leeds on 3 July 2018 (1 page)
15 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 August 2017Registered office address changed from 21 Grange View Otley LS21 2SE England to C/0 Fullertons, Suite 6, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 21 Grange View Otley LS21 2SE England to C/0 Fullertons, Suite 6, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD on 7 August 2017 (1 page)
21 July 2017Registered office address changed from 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF to 21 Grange View Otley LS21 2SE on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 July 2017Registered office address changed from 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF to 21 Grange View Otley LS21 2SE on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,000
(3 pages)
21 July 2015Registered office address changed from 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF England to 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF on 21 July 2015 (1 page)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,000
(3 pages)
21 July 2015Registered office address changed from Burras Hill Burras Lane Otley West Yorkshire LS21 3HS to 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Burras Hill Burras Lane Otley West Yorkshire LS21 3HS to 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF England to 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF on 21 July 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,000
(3 pages)
12 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,000
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,000
(3 pages)
29 August 2013Registered office address changed from the Cottage West End Farm Stainburn Otley West Yorkshire LS21 2QW on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Burras Hill Burras Lane Otley West Yorkshire LS21 3HS England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Burras Hill Burras Lane Otley West Yorkshire LS21 3HS England on 29 August 2013 (1 page)
29 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,000
(3 pages)
29 August 2013Registered office address changed from the Cottage West End Farm Stainburn Otley West Yorkshire LS21 2QW on 29 August 2013 (1 page)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Registered office address changed from 9 Bleach Mill Lane Menston Ilkley West Yorkshire LS29 6HE on 20 July 2010 (1 page)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
20 July 2010Registered office address changed from 9 Bleach Mill Lane Menston Ilkley West Yorkshire LS29 6HE on 20 July 2010 (1 page)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Mr Alastair James Don on 12 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Alastair James Don on 12 June 2010 (2 pages)
4 March 2010Registered office address changed from 2 the Paddock Rothwell Leeds West Yorks LS26 0PA on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 2 the Paddock Rothwell Leeds West Yorks LS26 0PA on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Alastair James Don on 25 February 2010 (4 pages)
4 March 2010Registered office address changed from 2 the Paddock Rothwell Leeds West Yorks LS26 0PA on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Alastair James Don on 25 February 2010 (4 pages)
12 June 2009Incorporation (16 pages)
12 June 2009Incorporation (16 pages)