STEVENS & COLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

21/10/2421 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/12/236 December 2023 Second filing of Confirmation Statement dated 2022-09-30

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-04-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

13/09/2313 September 2023 Change of details for Mr Philip Siviter as a person with significant control on 2016-04-06

View Document

13/09/2313 September 2023 Notification of David James Siviter as a person with significant control on 2022-02-20

View Document

13/09/2313 September 2023 Cessation of Dennis Samuel Siviter as a person with significant control on 2022-02-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Termination of appointment of Dennis Samuel Siviter as a director on 2021-11-10

View Document

16/01/2316 January 2023 Registered office address changed from 1 Park Street West Rowley Regis West Midlands B65 0LA to The Patch Gilberts End Hanley Castle Worcester WR8 0AS on 2023-01-16

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

08/10/188 October 2018 CESSATION OF GEORGE FREDERICK SIDAWAY AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR DAVID JAMES SIVITER

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE SIDAWAY

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE SIDAWAY

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/11/143 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/143 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/10/1122 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE FREDERICK SIDAWAY / 02/01/2011

View Document

22/10/1122 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/01/106 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS SAMUEL SIVITER / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERICK SIDAWAY / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIVITER / 01/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: ONE STAMFORD LODGE FINSBURY COURT WALTHAM CROSS EN8 7TH

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 1 PARK STREET ROWLEY REGIS WEST MIDLANDS B65 0LA

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

05/12/915 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/914 November 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/90

View Document

07/03/907 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/88

View Document

01/03/881 March 1988 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/87

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

11/12/8611 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

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