STEVENS & CARTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

28/01/2528 January 2025 Secretary's details changed for Mrs Joanna Stevens on 2025-01-01

View Document

28/01/2528 January 2025 Change of details for Mrs Joanna Stevens as a person with significant control on 2025-01-01

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Annual return made up to 2009-01-30 with full list of shareholders

View Document

24/03/2224 March 2022 Statement of capital following an allotment of shares on 2008-10-31

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2008-10-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-07-31

View Document

14/01/2214 January 2022 Change of share class name or designation

View Document

16/12/2116 December 2021 Second filing of the annual return made up to 2010-01-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

12/02/2012 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA STEVENS / 10/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID STEVENS / 10/02/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID STEVENS / 10/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN STAFF / 10/02/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/02/163 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/03/1426 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1426 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/147 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/04/133 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA STEVENS / 11/02/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID STEVENS / 11/02/2013

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/02/128 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/02/1122 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

04/03/104 March 2010 Annual return made up to 2010-01-30 with full list of shareholders

View Document

04/03/104 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN STAFF / 20/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID STEVENS / 19/01/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID STEVENS / 10/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA STEVENS / 10/01/2010

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/06/084 June 2008 DIRECTOR APPOINTED ROGER JOHN STAFF

View Document

08/02/088 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: DOMINIC HILL ASSOCIATES LIMITED CHARTERED ACCOUNTANTS ARCHER HOUSE BRITLAND NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW

View Document

23/09/0523 September 2005

View Document

15/02/0515 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/07/04

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 COMPANY NAME CHANGED NORTHBOURNE TWENTY THREE LIMITED CERTIFICATE ISSUED ON 05/08/04

View Document

30/01/0430 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information