BARRY STEWART & PARTNERS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

06/01/256 January 2025 Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to 3 Pleshey Lodge Offices Pump Lane Pleshey Chelmsford CM3 1HF on 2025-01-06

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-04-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

21/01/2021 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/10/1625 October 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

11/04/1611 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY STEWART

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1523 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

14/03/1414 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES STEWART / 07/05/2013

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES STEWART / 07/05/2013

View Document

09/04/139 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

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

View Accounts

25/03/1125 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEWART / 11/03/2011

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/03/1029 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEWART / 01/02/2009

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/03/0916 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 S80A AUTH TO ALLOT SEC 29/01/01

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 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