STUART'S BY DESIGN LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/2014 April 2020 APPLICATION FOR STRIKING-OFF

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

21/12/1921 December 2019 REGISTERED OFFICE CHANGED ON 21/12/2019 FROM UNIT 2 LLEWELYN CLOSE SANDY LANE INDUSTRIAL ESTATE STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9RH ENGLAND

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

13/06/1913 June 2019 29/09/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

27/06/1827 June 2018 29/09/17 UNAUDITED ABRIDGED

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 9 TOWNSEND PLACE KINGSWINFORD WEST MIDLANDS DY6 9JL ENGLAND

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM STUDIO F RED HOUSE CONE HIGH STREET WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 4AZ

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CALLICOTT / 01/10/2014

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRAH CALLICOTT / 31/12/2014

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

15/06/1515 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MRS DEBRAH CALLICOTT

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART GOODINGS

View Document

30/09/1430 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

23/09/1323 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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