STEADMAN AND HOZIER LIMITED

Company Documents

DateDescription
29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BRINDLEY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LAIDLER

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DREW

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR DESMOND O?CONNOR

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY SIMON DREW

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SHORTLAND / 17/07/2018

View Document

07/07/187 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID SHORTLAND

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MR SIMON DREW

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR DESMOND O?CONNOR

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR SIMON RICHARD DREW

View Document

11/04/1811 April 2018 CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LIMITED

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

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

View Accounts

29/11/1629 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM
FALCON HOUSE BLACK EAGLE AQUARE
WESTERHAM
KENT
TN16 1SE
ENGLAND

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM
335,LIMPSFIELD ROAD,
SANDERSTEAD,
CROYDON,
SURREY.
CR2 9BY

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CARELSE

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FRITH

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FRITH

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GIBBS

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR STEVEN JOHN BRINDLEY

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR JEFFREY LAIDLER

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1529 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SAMUEL CARELSE / 01/09/2010

View Document

06/12/106 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRITH / 01/09/2010

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JANE FRITH / 01/09/2010

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR'S PARTICULARS JAMES CARELSE

View Document

06/11/076 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0223 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/999 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 30/10/98; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/10/9421 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/10/9228 October 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/11/917 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/11/9027 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: 279A LOWER ADDISCOMBE ROAD CROYDON CR0 6RE

View Document

16/10/8916 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/10/8722 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/11/8621 November 1986 RETURN MADE UP TO 30/08/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/06/8425 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

19/07/8219 July 1982 ANNUAL RETURN MADE UP TO 10/06/82

View Document

19/08/8119 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

02/10/802 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

26/09/7826 September 1978 MEMORANDUM OF ASSOCIATION

View Document

24/05/7324 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