STUART CANVAS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Group of companies' accounts made up to 2024-07-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

02/10/242 October 2024 Appointment of Mr Martin Paul Henderson as a director on 2024-09-04

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR COMPTON HELLYER

View Document

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

View Accounts

09/05/189 May 2018 15/03/18 STATEMENT OF CAPITAL GBP 377500

View Document

09/05/189 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR NICHOLAS IAN COWARD

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 31/03/17 STATEMENT OF CAPITAL GBP 425500

View Document

28/03/1828 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 COMPANY NAME CHANGED KENYON TEXTILES LIMITED CERTIFICATE ISSUED ON 22/11/17

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 31/03/16 STATEMENT OF CAPITAL GBP 473500

View Document

11/08/1611 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

27/07/1627 July 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY BERMANS LLP

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR EDWARD STODDART

View Document

28/04/1628 April 2016 ADOPT ARTICLES 24/03/2016

View Document

15/04/1615 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 473500

View Document

10/03/1610 March 2016 Annual return made up to 9 March 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

03/11/153 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1513 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual return made up to 20 May 2014 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STODDART / 20/05/2014

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/05/149 May 2014 ADOPT ARTICLES 24/04/2014

View Document

29/04/1429 April 2014 19/04/14 STATEMENT OF CAPITAL GBP 500000

View Document

03/04/143 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/04/1323 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/10/1224 October 2012 BOARD OF DIRECTORS BE AUTHORISED TO GRANT SHARE OPTIONS UNDER THE SHARE OPTION AGREEMENT 12/07/2012

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BICKMORE

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/04/124 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

17/08/1117 August 2011 COMPANY NAME CHANGED STUART CANVAS LIMITED CERTIFICATE ISSUED ON 17/08/11

View Document

09/08/119 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM LANCASTER HOUSE MERCURY COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2QP

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

16/04/1016 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STODDART / 16/03/2010

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BERMANS LLP / 16/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER BICKMORE / 16/03/2010

View Document

01/04/101 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

22/05/0922 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/07/08

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 NC INC ALREADY ADJUSTED 19/04/06

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY CF83 1TD

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 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