K.V.STEVENS(STEVENAGE)LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

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

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARY WHITTAKER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/06/155 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE WHITTAKER / 28/05/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY WHITTAKER / 28/05/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 1A THE WYND LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3EN UNITED KINGDOM

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR BARRINGTON WHITTAKER

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 1A THE WYND LETCHWORTH HERTFORDSHIRE SG6 3EN

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR APPOINTED LESLEY ANNE WHITTAKER

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/10/074 October 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/10/074 October 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07

View Document

04/10/074 October 2007 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/10/071 October 2007 ORDER OF COURT - RESTORATION 24/09/07

View Document

14/11/0614 November 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/08/061 August 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: C/O,THE STEVENAGE GARDEN CENTRE GRAVELEY ROAD STEVENAGE HERTS. SG1 4AH

View Document

19/06/0619 June 2006 APPLICATION FOR STRIKING-OFF

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/06/9220 June 1992 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: BIJOLI HOUSE ICKNIELD WAY LETCHWORTH HERTS SG6 4AB

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FIRST GAZETTE

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/06/9025 June 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

19/05/8919 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/12/868 December 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

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