STEAD & WILKINS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Change of details for Stead (Holdings) Limited as a person with significant control on 2016-04-06

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

14/03/2514 March 2025 Satisfaction of charge 7 in full

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Director's details changed for Mr Eliott Thomas Stead on 2023-12-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

26/02/1926 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN CHARLES STEAD / 13/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE STEAD / 13/07/2018

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM JOLLY FARM ERS WHARF THAMES ROAD CRAYFORD KENT DA1 4QH

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ELIOTT THOMAS STEAD

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011136350009

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLEGG / 01/01/2016

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BAYNTON

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR PAUL FLEGG

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011136350008

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/03/1424 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/03/1318 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/03/1226 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/10/116 October 2011 27/09/11 STATEMENT OF CAPITAL GBP 11030

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 4 & 5 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ

View Document

06/04/116 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/03/1017 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE STEAD / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN CHARLES STEAD / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES WILLIAM BAYNTON / 17/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE STEAD / 17/03/2010

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/03/0925 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM JOLLY FARMERS WHARF THAMES ROAD CRAYFORD DARTFORD KENT DA1 4QH

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/09/0827 September 2008 COMPANY NAME CHANGED STEAD & WILKINS FABRICATIONS LIMITED CERTIFICATE ISSUED ON 30/09/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY STEAD / 19/03/2008

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEAD / 30/06/2007

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0516 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: MERIDIAN HOUSE 7 THE AVENUE HIGHAMS PARK LONDON E4 9LB

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: JOLLY FARMERS WHARF THAMES ROAD CRAYFORD DARTFORD DA1 4QH

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: HOLMESDALE WORKS HOLMESDALE RD, SOUTH DARENTH DARTFORD KENT DA4 9JP

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/07/938 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/07/938 July 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/07/938 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/06/9221 June 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 REGISTERED OFFICE CHANGED ON 21/06/92 FROM: 64A DARTFORD IND EST POWDER MILL LANE DARTFORD KENT DA1 1QB

View Document

24/07/9124 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9116 June 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

09/02/909 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 AUDITOR'S RESIGNATION

View Document

05/07/895 July 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/01/8925 January 1989 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/11/8621 November 1986 NEW DIRECTOR APPOINTED

View Document

25/10/8625 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/05/8220 May 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/7315 May 1973 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