R. & M.A. STEWART LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

11/12/2311 December 2023 Director's details changed for Mr Gavin Gilbert Stewart on 2023-12-07

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

11/12/2311 December 2023 Change of details for Mr Daren Stewart as a person with significant control on 2023-11-30

View Document

11/12/2311 December 2023 Director's details changed for Mr Daren Stewart on 2023-11-30

View Document

11/12/2311 December 2023 Change of details for Mr Gavin Gilbert Stewart as a person with significant control on 2023-12-07

View Document

16/11/2316 November 2023 Accounts for a small company made up to 2023-03-31

View Document

24/10/2324 October 2023 Change of details for Mr Gavin Gilbert Stewart as a person with significant control on 2023-10-10

View Document

24/10/2324 October 2023 Director's details changed for Mr Gavin Gilbert Stewart on 2023-10-10

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

11/02/2211 February 2022 Purchase of own shares.

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

07/01/227 January 2022 Cancellation of shares. Statement of capital on 2021-07-12

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

30/12/2130 December 2021 Termination of appointment of Raymond Stewart as a director on 2021-07-12

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

26/10/2126 October 2021 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN GILBERT STEWART / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GILBERT STEWART / 19/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED AMY JANE STEWART

View Document

17/10/1817 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARILYN STEWART

View Document

01/12/171 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARILYN STEWART

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018912840011

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/12/1511 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/12/1210 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1121 December 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/12/119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STEWART / 03/12/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ANNE STEWART / 03/12/2011

View Document

07/11/117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY MARILYN STEWART

View Document

26/10/1126 October 2011 SECRETARY APPOINTED AMY JANE STEWART

View Document

20/12/1020 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 1 RED HILL WATERINGBURY MAIDSTONE KENT ME18 5NN

View Document

10/12/0910 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ANNE STEWART / 02/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STEWART / 02/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GILBERT STEWART / 02/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAREN STEWART / 30/11/2009

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STEWART / 18/02/2008

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARILYN STEWART / 18/02/2008

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: THE OLD SCHOOL HOUSE, MAIDSTONE ROAD, NETTLESTEAD, KENT, ME18 5EZ.

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9725 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/973 March 1997 ADOPT MEM AND ARTS 06/02/97

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/03/9413 March 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/04/915 April 1991 REGISTERED OFFICE CHANGED ON 05/04/91 FROM: 1, LIME TREE COURT, 90, CROYDON ROAD, PENGE, LONDON, SE20 7AB.

View Document

30/01/9130 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: 118 OAK AVENUE SHIRLEY CROYDON SURREY CR0 8EG

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/09/8813 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8826 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: 173 SHAFTESBURY COURT REGENCY WALK SHIRLEY CROYDON SURREY CR0 7WW

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 11/09/86; 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