THE STEVENSON GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

28/01/2528 January 2025 Director's details changed for Miss Kelsey Jane Purdue on 2024-11-01

View Document

14/11/2414 November 2024 Director's details changed for Miss Kelsey Jane Alderman on 2024-11-01

View Document

08/11/248 November 2024 Full accounts made up to 2024-01-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

20/02/2420 February 2024 Full accounts made up to 2023-01-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

27/02/2327 February 2023 Second filing of Confirmation Statement dated 2022-07-21

View Document

20/10/2220 October 2022 Full accounts made up to 2022-01-31

View Document

21/07/2221 July 2022 Confirmation statement made on 2022-07-21 with no updates

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

10/02/2210 February 2022 Satisfaction of charge 3 in full

View Document

10/02/2210 February 2022 Satisfaction of charge 006012830008 in full

View Document

10/02/2210 February 2022 Satisfaction of charge 006012830005 in full

View Document

10/02/2210 February 2022 Satisfaction of charge 006012830009 in full

View Document

10/02/2210 February 2022 Satisfaction of charge 2 in full

View Document

10/02/2210 February 2022 Satisfaction of charge 006012830010 in full

View Document

08/02/228 February 2022 Registration of charge 006012830011, created on 2022-02-03

View Document

07/02/227 February 2022 Cessation of John David Stevenson as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Cessation of Mark William Stevenson as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Cessation of Mary Elizabeth Cocksedge as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Notification of The Stevenson Group Holdings Limited as a person with significant control on 2022-02-01

View Document

01/12/211 December 2021 Termination of appointment of Kelsey Jane Alderman as a director on 2021-09-01

View Document

01/12/211 December 2021 Appointment of Miss Kelsey Jane Alderman as a director on 2021-09-01

View Document

30/11/2130 November 2021 Appointment of Miss Kelsey Jane Alderman as a director on 2021-09-01

View Document

30/11/2130 November 2021 Appointment of Mr Gavin Stephen Cocksedge as a director on 2021-09-01

View Document

30/11/2130 November 2021 Director's details changed for Mr Gavin Stephen Cocksedge on 2021-09-01

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

07/07/217 July 2021 Termination of appointment of Catherine Mary Stevenson as a secretary on 2021-04-05

View Document

18/08/2018 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/08/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006012830007

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006012830006

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM C/O D W STEVENSON LTD UNIFORM HOUSE ACREWOOD WAY ST. ALBANS HERTFORDSHIRE AL4 0JY

View Document

21/05/1921 May 2019 COMPANY NAME CHANGED D.W. STEVENSON LIMITED CERTIFICATE ISSUED ON 21/05/19

View Document

15/08/1815 August 2018 ADOPT ARTICLES 31/07/2018

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM STEVENSON / 31/07/2018

View Document

06/08/186 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY STEVENSON / 31/07/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM STEVENSON / 31/07/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM STEVENSON / 31/07/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID STEVENSON / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH COCKSEDGE / 12/04/2018

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM STEVENSON

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY STEVENSON

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006012830010

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006012830008

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006012830009

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

20/08/1520 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006012830007

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

11/10/1411 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006012830006

View Document

10/03/1410 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006012830005

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

22/08/1322 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM UNIT 1 ACREWOOD WAY ST. ALBANS HERTFORDSHIRE AL4 0JY UNITED KINGDOM

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID STEVENSON / 29/12/2012

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY ELIZABETH STEVENSON / 27/04/2013

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 131-135 VICTORIA STREET ST ALBANS HERTS AL1 3XS

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MISS MARY ELIZABETH STEVENSON

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 SAIL ADDRESS CREATED

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID STEVENSON / 01/07/2012

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/11/1115 November 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY STEVENSON / 30/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID STEVENSON / 30/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM STEVENSON / 30/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM STEVENSON / 27/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR JOHN DAVID STEVENSON

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

13/08/0113 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/08/0016 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/08/999 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/08/986 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/08/9711 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/10/968 October 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 RETURN MADE UP TO 09/07/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

13/01/8913 January 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

05/01/885 January 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

18/10/8618 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

18/10/8618 October 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

26/03/5826 March 1958 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