STEPHS LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BRUNT

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD CRONIN

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/08/127 August 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/05/1112 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MICHAEL CRONIN / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN BRUNT / 01/10/2009

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA STAVROU / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA STAVROU / 01/10/2009

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 113 HIGH STREET COLESHILL BIRMINGHAM B46 3BP

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/06/0821 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY'S PARTICULARS LISA STAVROU

View Document

16/08/0716 August 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 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