STUART THOMAS LTD

Company Documents

DateDescription
27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
WHITEFRIARS LEWINS MEAD
BRISTOL
BS1 2NT
UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/05/1317 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/06/126 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA PAGE

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA PAGE

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM WESTPOINT 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/05/1116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MS DEBRA JAYNE BAKER

View Document

16/07/1016 July 2010 SECRETARY APPOINTED MISS ANGELA PAGE

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY DEBRA BAKER

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR DEBRA BAKER

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM WEST POINT 78 QUEENS ROAD BRISTOL BS8 1QX

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA JAYNE BAKER / 02/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PAGE / 02/05/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PAGE / 30/04/2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/06/073 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: C/O TREASUREGUARD WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

28/05/0428 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 DIV 02/05/03

View Document

20/05/0320 May 2003 S386 DISP APP AUDS 02/05/03

View Document

20/05/0320 May 2003 S80A AUTH TO ALLOT SEC 02/05/03

View Document

20/05/0320 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 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