MARK STEWART LTD

Company Documents

DateDescription
21/05/2521 May 2025 Administrator's progress report

View Document

15/11/2415 November 2024 Administrator's progress report

View Document

12/05/2412 May 2024 Administrator's progress report

View Document

30/04/2430 April 2024 Notice of appointment of a replacement or additional administrator

View Document

27/04/2427 April 2024 Notice of order removing administrator from office

View Document

30/12/2330 December 2023 Notice of deemed approval of proposals

View Document

12/12/2312 December 2023 Statement of administrator's proposal

View Document

28/11/2328 November 2023 Satisfaction of charge 070432410002 in full

View Document

23/10/2323 October 2023 Appointment of an administrator

View Document

23/10/2323 October 2023 Registered office address changed from Killingholme Airfield Lancaster Approach North Killingholme North Lincolnshire DN40 3JY United Kingdom to Frp Advisory Trading Limited 2nd Floor Minerva House 29 East Parade Leeds LS1 5PS on 2023-10-23

View Document

16/05/2316 May 2023 Satisfaction of charge 070432410001 in full

View Document

09/03/239 March 2023 Cessation of Mark Andrew Stewart as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Appointment of Robert Anthonius Van Den Berg as a director on 2023-03-08

View Document

09/03/239 March 2023 Appointment of Mr Olanrewaju Lawal as a director on 2023-03-08

View Document

09/03/239 March 2023 Notification of Norland Equity Partners Acquisition Ii Limited as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Registration of charge 070432410002, created on 2023-03-08

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

10/01/2310 January 2023 Registered office address changed from Killingholme Airfield Lancaster Approach North Killingholme North East Lincolnshire DN40 3JY United Kingdom to Killingholme Airfield Lancaster Approach North Killingholme North Lincolnshire DN40 3JY on 2023-01-10

View Document

10/01/2310 January 2023 Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to Killingholme Airfield Lancaster Approach North Killingholme North East Lincolnshire DN40 3JY on 2023-01-10

View Document

12/12/2212 December 2022 Director's details changed for Mr Mark Andrew Stewart on 2022-12-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

19/04/2119 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 36 HIGH STREET CLEETHORPES NORTH EAST LINCS DN35 8JN

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY BLOW ABBOTT SECRETARIAL SERVICES LIMITED

View Document

01/04/191 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

25/01/1825 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070432410001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LATTA

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LATTA / 16/03/2015

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW STEWART / 01/01/2014

View Document

24/10/1424 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW STEWART / 25/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR PHILLIP LATTA

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR KELLY WILSON

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MISS KELLY MARIE WILSON

View Document

25/10/1125 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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