STUART P2 LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

27/03/2327 March 2023 Director's details changed for Stewart Sayer on 2023-03-24

View Document

27/03/2327 March 2023 Secretary's details changed for Mr John David Sayer on 2023-03-24

View Document

22/03/2322 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to Stuart House Hargham Road Shropham Norfolk NR17 1DT on 2023-03-22

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

02/08/212 August 2021 Termination of appointment of Alison Paula Sayer as a director on 2021-07-30

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED STUART PLANT LIMITED CERTIFICATE ISSUED ON 25/04/17

View Document

25/04/1725 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PAULA SAYER / 01/08/2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/03/176 March 2017 SAIL ADDRESS CHANGED FROM: STUART HOUSE CROWSHALL LANE ATTLEBOROUGH NORFOLK NR17 1AD ENGLAND

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PAULA SAYER / 28/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART SAYER / 28/02/2010

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/05/097 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 CURREXT FROM 31/07/2008 TO 31/10/2008

View Document

23/05/0823 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: STUART HOUSE CROWS HALL LANE ATTLEBOROUGH NORFOLK NR17 1AD

View Document

19/12/0519 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/03/006 March 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

05/03/995 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

01/04/971 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

17/03/9517 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

09/08/949 August 1994 EXEMPTION FROM APPOINTING AUDITORS 25/03/94

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

09/03/929 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: UNIT 42 ROUDHAM PARK INDUSTRIAL ESTATE EAST HARLING NORWICH NR16 2SN

View Document

12/03/9112 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

13/10/8713 October 1987 AUDITOR'S RESIGNATION

View Document

21/07/8721 July 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

31/03/8731 March 1987 RETURN MADE UP TO 31/12/86; 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