STEVENTON PLASTERERS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY KELLY / 01/01/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS KELLY / 01/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

09/02/099 February 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY KELLY / 01/04/2008

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: G OFFICE CHANGED 07/06/07 26 STONEBRIDGE ROAD STEVENTON OXFORDSHIRE OX13 6AU

View Document

13/11/0613 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: G OFFICE CHANGED 26/10/06 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/09/0613 September 2006 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