STOTT WHARF MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Benjamin Conway on 2025-03-25

View Document

04/03/254 March 2025 Micro company accounts made up to 2025-01-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

09/02/239 February 2023 Secretary's details changed for Hml Hml Company Secretary Services on 2023-02-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES GUTHRIE

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED BENJAMIN CONWAY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR CHARLES ALEC GUTHRIE

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 10/01/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O HML GUTHRIE 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 10/01/15 NO MEMBER LIST

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

30/05/1430 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014

View Document

28/05/1428 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014

View Document

15/05/1415 May 2014 SECRETARY APPOINTED HML GUTHRIE

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN COATES / 02/05/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 10/01/14 NO MEMBER LIST

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBBS

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY P R GIBBS & CO LIMITED

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM C/O PR GIBBS & CO LIMITED 85-87 MARKET STREET WESTHOUGHTON BOLTON BL5 3AA UNITED KINGDOM

View Document

05/11/135 November 2013 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR ALAN JOHN COATES

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 10/01/13 NO MEMBER LIST

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/02/1210 February 2012 10/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD GIBBS / 10/01/2011

View Document

07/02/117 February 2011 10/01/11 NO MEMBER LIST

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 10/01/10 NO MEMBER LIST

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P R GIBBS & CO LIMITED / 10/01/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM THE OLD SURGERY 108 MARKET STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3AZ

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN O'SULLIVAN

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN MARREN

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN DINGLEY

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JENNIIFER CLARK

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SHARD

View Document

08/07/088 July 2008 SECRETARY APPOINTED P R GIBBS & CO LIMITED

View Document

08/07/088 July 2008 DIRECTOR APPOINTED PHILIP RICHARD GIBBS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM THE MANOR HOUSE NORTH ASH ROAD NEW ASH GREEN LONGFIELD KENT DA3 8HQ

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY APPOINTED JENNIIFER ELLEN CLARK

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED DAVID SHARD

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM C/O ELITE HOMES GROUP LTD REDWOOD, HOUSE WOODLANDS BUSINESS PARK, ASHTON RD NEWTON LE WILLOWS WA12 0HT

View Document

10/01/0810 January 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/01/0710 January 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: REDWOOD HOUSE WOODLANDS PARK ASHTON ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0HT

View Document

28/11/0628 November 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 FIRST GAZETTE

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: CEDAR HOUSE WOODLANDS PARK NEWTON LE WILLOWS MERSEYSIDE WA12 0HR

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 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