J & M STUART & SON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-04-30 with no updates |
19/03/2519 March 2025 | Amended total exemption full accounts made up to 2023-04-29 |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-04-29 |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-04-29 |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-30 with updates |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | Change of details for Mr James Ian Stuart as a person with significant control on 2023-09-04 |
03/10/233 October 2023 | Cessation of Margery Helen Stuart as a person with significant control on 2023-09-04 |
03/10/233 October 2023 | Termination of appointment of Margery Helen Stuart as a director on 2023-09-04 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-04-29 |
29/06/2329 June 2023 | Confirmation statement made on 2023-04-30 with no updates |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
02/02/232 February 2023 | Registered office address changed from The Mill Station Road Wigton Cumbria CA7 9BA England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2023-02-02 |
31/01/2331 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
05/04/225 April 2022 | Registration of charge 047469480002, created on 2022-04-05 |
15/06/2115 June 2021 | Confirmation statement made on 2021-04-20 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
21/02/2021 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/03/197 March 2019 | 30/04/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/06/1627 June 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/07/1523 July 2015 | Registered office address changed from , Dalton House 9 Dalton Square, Lancaster, Lancashire, LA1 1WD to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2015-07-23 |
23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM DALTON HOUSE 9 DALTON SQUARE LANCASTER LANCASHIRE LA1 1WD |
01/06/151 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/06/143 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 9 STATION ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6SN |
10/04/1210 April 2012 | Registered office address changed from , 9 Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN on 2012-04-10 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/07/1125 July 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
22/06/1022 June 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/07/093 July 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN STUART |
03/07/093 July 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
22/04/0822 April 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
20/04/0620 April 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
12/02/0512 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/044 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
06/08/046 August 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: RABYS FARM BILSBORROW LANE BILSBORROW PRESTON LANCASHIRE PR3 0RP |
24/05/0424 May 2004 | |
31/07/0331 July 2003 | NEW DIRECTOR APPOINTED |
31/07/0331 July 2003 | NEW DIRECTOR APPOINTED |
31/07/0331 July 2003 | NEW SECRETARY APPOINTED |
31/07/0331 July 2003 | |
31/07/0331 July 2003 | REGISTERED OFFICE CHANGED ON 31/07/03 FROM: RABYS FARM BILSBORROW PRESTON PR3 0RP |
31/07/0331 July 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | SECRETARY RESIGNED |
02/05/032 May 2003 | DIRECTOR RESIGNED |
28/04/0328 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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