STEWART & STEWART HOLDINGS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewPurchase of own shares.

View Document

10/06/2510 June 2025 NewCancellation of shares. Statement of capital on 2025-03-26

View Document

16/04/2516 April 2025 Termination of appointment of Bruce Albert Elrick as a director on 2025-03-26

View Document

16/04/2516 April 2025 Cessation of Bruce Albert Elrick as a person with significant control on 2025-03-26

View Document

21/01/2521 January 2025 Notification of Bruce Elrick as a person with significant control on 2024-12-24

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

10/04/2410 April 2024 Cessation of Sharon King as a person with significant control on 2024-04-09

View Document

10/04/2410 April 2024 Cessation of Bruce Albert Elrick as a person with significant control on 2024-04-09

View Document

10/04/2410 April 2024 Cessation of Fraser Lewis Stewart as a person with significant control on 2024-04-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

27/04/2327 April 2023 Notification of Bruce Albert Elrick as a person with significant control on 2023-04-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Cancellation of shares. Statement of capital on 2021-09-30

View Document

09/11/219 November 2021 Purchase of own shares.

View Document

04/10/214 October 2021 Appointment of Mr Adrian King as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Mr Fraser Lewis Stewart as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of James Lewis Stewart as a director on 2021-09-30

View Document

28/07/2128 July 2021 Cessation of Evelyn Jane Stewart as a person with significant control on 2020-12-18

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

28/07/2128 July 2021 Cessation of James Lewis Stewart as a person with significant control on 2020-12-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/10/208 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 82600

View Document

29/07/2029 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 165100

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

25/05/2025 May 2020 31/12/18 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

16/01/2016 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 247600

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 330100

View Document

23/07/1923 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 412600

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 495100

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN KING

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER STEWART

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN JANE STEWART

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES LEWIS STUART / 19/09/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES LEWIS STUART / 19/09/2018

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON KING

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR BRUCE ALBERT ELRICK

View Document

09/10/189 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/189 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/189 October 2018 19/09/18 STATEMENT OF CAPITAL GBP 660100

View Document

09/10/189 October 2018 ADOPT ARTICLES 19/09/2018

View Document

09/10/189 October 2018 19/09/18 STATEMENT OF CAPITAL GBP 660070

View Document

19/06/1819 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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