STEPHENS & ASSOCIATES LIMITED



Company Documents

DateDescription
15/07/2315 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

22/05/2322 May 2023 Director's details changed for Mrs Rebecca Elizabeth Weatherill on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Anthony Michael Stephens on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Anthony Michael Stephens as a person with significant control on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
25/01/2325 January 2023 Registered office address changed from 28 Charing Cross Road London WC2H 0HS United Kingdom to 28 Charing Cross Road London WC2H 0DB on 2023-01-25

View Document

09/01/239 January 2023 Registered office address changed from 4th Floor 11-12 Pall Mall London SW1Y 5LU to 28 Charing Cross Road London WC2H 0HS on 2023-01-09

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Purchase of own shares.

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-11-12

View Document

19/01/2219 January 2022 Cancellation of shares. Statement of capital on 2021-09-30

View Document

01/11/211 November 2021 Director's details changed for Anthony Michael Stephens on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Anthony Michael Stephens as a person with significant control on 2021-11-01

View Document

29/10/2129 October 2021 Appointment of Mrs Rebecca Elizabeth Weatherill as a director on 2021-10-28

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

04/07/184 July 2018 CESSATION OF MELVILLE LYNN STEPHENS AS A PSC

View Document

11/06/1811 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 0.500

View Document

30/05/1830 May 2018 SOLVENCY STATEMENT DATED 11/05/18

View Document

30/05/1830 May 2018 ADOPT ARTICLES 11/05/2018

View Document

30/05/1830 May 2018 CANCEL SHARE PREMIUM A/C 11/05/2018

View Document

30/05/1830 May 2018 STATEMENT BY DIRECTORS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
20/10/1720 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1727 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1727 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 0.500

View Document

27/09/1727 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 0.310

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR MELVILLE STEPHENS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
16/07/1516 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
25/03/1525 March 2015 01/11/14 STATEMENT OF CAPITAL GBP 0.5

View Document

24/03/1524 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/1524 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1524 March 2015 01/11/14 STATEMENT OF CAPITAL GBP 0.475

View Document

02/10/142 October 2014 SAIL ADDRESS CHANGED FROM: C/O WHITLEY STIMPSON LLP 7 MANOR COURTYARD, HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE UNITED KINGDOM

View Document

02/10/142 October 2014 SAIL ADDRESS CHANGED FROM:
C/O WHITLEY STIMPSON LLP
7 MANOR COURTYARD, HUGHENDEN AVENUE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 5RE
UNITED KINGDOM

View Document

25/07/1425 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/148 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/148 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 0.7050

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENDERSON

View Document

29/07/1329 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 SECOND FILING WITH MUD 04/07/12 FOR FORM AR01

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document



26/07/1226 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVILLE LYNN STEPHENS / 03/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL STEPHENS / 03/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PHILIP HENDERSON / 03/07/2012

View Document

26/07/1226 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALE SECRETARIAL LIMITED / 03/07/2012

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1119 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 SAIL ADDRESS CHANGED FROM: C/O HALE PARTNERSHIP LTD 7 MANOR COURTYARD, HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE UNITED KINGDOM

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL STEPHENS / 04/07/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1021 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PHILIP HENDERSON / 04/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVILLE LYNN STEPHENS / 04/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL STEPHENS / 04/07/2010

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALE SECRETARIAL LIMITED / 04/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/0914 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/07/0825 July 2008 SECRETARY APPOINTED HALE SECRETARIAL LIMITED

View Document

25/07/0825 July 2008 SECRETARY RESIGNED MICHAEL BLACKBURN

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL BLACKBURN

View Document

25/07/0825 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 ARTICLES OF ASSOCIATION

View Document

09/07/079 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/064 August 2006 COMPANY NAME CHANGED STEPHENS & ASSOCIATES (AMERICAN LAWYERS) LIMITED CERTIFICATE ISSUED ON 04/08/06

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/054 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0413 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: THE OLD FORGE, 14 HIGH STREET COLTISHALL NORFOLK NR12 7DH

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: THE OLD FORGE, 14 HIGH STREET, COLTISHALL, NORFOLK, NR12 7DH

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

18/09/0218 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 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