CHRISTOPHER MILTON STEVENS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/11/146 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 SAIL ADDRESS CREATED

View Document

23/12/1323 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/10/1114 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/01/113 January 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILTON STEVENS / 29/11/2009

View Document

29/11/0929 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: 13 NEW BOND STREET BATH BA1 1BE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/031 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: ROBSON TAYLOR CHARTER HOUSE, THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: SEAKENS & CO PARK CHAMBERS 20 UPTON ROAD WATFORD HERTFORDSHIRE WD1 7EP

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/10/9829 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/09/971 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9717 July 1997 COMPANY NAME CHANGED DIAMONDS DIRECT LIMITED CERTIFICATE ISSUED ON 18/07/97

View Document

05/06/975 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: BATH AND WEST BUILDING LOWER BRISTOL ROAD BATH AVON BA2 3BD

View Document

20/03/9720 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

23/08/9623 August 1996 ACC. REF. DATE EXTENDED FROM 30/11/95 TO 31/12/95

View Document

09/08/969 August 1996 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 COMPANY NAME CHANGED CHRISTOPHER MILTON STEVENS LIMIT ED CERTIFICATE ISSUED ON 21/05/96

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 NEW SECRETARY APPOINTED

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 COMPANY NAME CHANGED VALUER LIMITED CERTIFICATE ISSUED ON 16/11/94

View Document

22/06/9422 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

26/11/9326 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 REGISTERED OFFICE CHANGED ON 26/11/93 FROM: 8 BALTIC STREET LONDON EC1Y 0TB

View Document

26/11/9326 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9311 October 1993 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