STEERFORTH SALES (2004) LTD

Company Documents

DateDescription
09/12/139 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JONATHON MANUEL / 08/08/2010

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JONATHON MANUEL / 28/08/2011

View Document

10/12/1210 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JONATHON MANUEL / 18/08/2011

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JONATHON MANUEL / 12/08/2010

View Document

21/01/1121 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY WILLIAM BURN / 05/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE LAWRENCE / 05/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JONATHON MANUEL / 05/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DIANE BURN / 05/12/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED STEERFORTH SALES LTD CERTIFICATE ISSUED ON 14/10/04; RESOLUTION PASSED ON 01/10/04

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/951 December 1995

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

21/12/9421 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

03/12/933 December 1993 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

18/12/9018 December 1990

View Document

18/12/9018 December 1990 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/901 August 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/02/9021 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

04/01/904 January 1990 � NC 100/100000 06/12/89

View Document

04/01/904 January 1990 BI 99900 AT �1 06/12/89

View Document

04/01/904 January 1990 BI 99900 AT �1 06/12/89 NC INC ALREADY ADJUSTED 06/12/89

View Document

03/02/893 February 1989 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS; AMEND

View Document

05/10/885 October 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 Full accounts made up to 1987-02-28

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

26/05/8726 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 DIRECTOR RESIGNED

View Document

23/02/8723 February 1987 REGISTERED OFFICE CHANGED ON 23/02/87 FROM: G OFFICE CHANGED 23/02/87 C/O HUTCHINSON HARRISON & COMP ACCOUNTANTS PYLE HOUSE 137 PYLE STREET NEWPORT I O W

View Document

09/02/879 February 1987 PARTICULARS OF MORTGAGE/CHARGE

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