STEPHENS & WYATT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2024-09-26 with no updates

View Document

23/12/2423 December 2024 Registration of charge 014789120006, created on 2024-12-20

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-12-30 to 2023-09-30

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Current accounting period shortened from 2022-12-31 to 2022-12-30

View Document

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

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/10/229 October 2022 Confirmation statement made on 2022-04-10 with updates

View Document

01/10/221 October 2022 Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to 45 Stamford Hill London N16 5SR on 2022-10-01

View Document

28/04/2228 April 2022 Termination of appointment of Jonathan Leslie Franks as a secretary on 2022-03-31

View Document

28/04/2228 April 2022 Termination of appointment of Mark Robert Oulds as a director on 2022-03-31

View Document

28/04/2228 April 2022 Cessation of Mark Robert Oulds as a person with significant control on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK OULDS / 10/04/2019

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014789120004

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014789120003

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014789120002

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014789120001

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CALLER

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 3RD FLOOR NORTH SIDE DUKES COURT, 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE FRANKS / 10/04/2013

View Document

03/05/133 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN WYATT

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR MARK OULDS

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR RUSSELL ASHLEY CALLER

View Document

24/04/1224 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

19/04/1119 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DISS40 (DISS40(SOAD))

View Document

14/02/1114 February 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

12/04/1012 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN FLORENCE MAY WYATT / 10/04/2010

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ

View Document

21/11/0921 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0329 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 8 PARK AVENUE HUTTON BRENTWOOD ESSEX CM13 2QL

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 ADOPT MEM AND ARTS 03/06/95

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 AUDITOR'S RESIGNATION

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/909 May 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/05/8930 May 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/06/8827 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/12/8717 December 1987 REGISTERED OFFICE CHANGED ON 17/12/87 FROM: 44 PEARTREE ST LONDON EC1

View Document

05/09/875 September 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/07/8722 July 1987 AUDITOR'S RESIGNATION

View Document

16/06/8616 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/06/8616 June 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

13/02/8013 February 1980 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