R J STEVENSON & SON LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY WOOD STREET NOMINEES LTD

View Document

10/06/1410 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENSON

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
88 HIGH STREET
RAMSEY
HUNTINGDON
CAMBRIDGESHIRE
PE26 1BS

View Document

21/08/1321 August 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

22/06/1222 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAPPER

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR JONATHAN PAUL CAPPER

View Document

07/05/107 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD STEVENSON / 01/10/2009

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY WENDY DEPEAR

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM
204 ROOKERY ROAD
SUTTON BRIDGE
SPALDING
LINCOLNSHIRE
PE12 9QG

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR RODNEY STEVENSON

View Document

10/12/0910 December 2009 CORPORATE SECRETARY APPOINTED WOOD STREET NOMINEES LTD

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM:
OLD LEAM FARM
ROOKERY ROAD
SUTTON BRIDGE
PE12 9QG

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 FIRST GAZETTE

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 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