W. STEVENSON & SONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

20/05/2420 May 2024 Registration of charge 035692680068, created on 2024-05-09

View Document

15/05/2415 May 2024 Registration of charge 035692680067, created on 2024-05-09

View Document

02/04/242 April 2024 Satisfaction of charge 035692680039 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680044 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680042 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680036 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680055 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680050 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680047 in part

View Document

02/04/242 April 2024 Satisfaction of charge 035692680037 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680043 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680035 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680041 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680049 in part

View Document

02/04/242 April 2024 Satisfaction of charge 035692680033 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680034 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680052 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680047 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680051 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680053 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680054 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680045 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680040 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680038 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680048 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680046 in full

View Document

02/04/242 April 2024 Satisfaction of charge 035692680049 in full

View Document

04/09/234 September 2023 Full accounts made up to 2022-11-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

02/06/232 June 2023 Change of details for W Stevenson Investments Limited as a person with significant control on 2023-01-31

View Document

27/02/2327 February 2023 Registration of charge 035692680064, created on 2023-02-10

View Document

27/02/2327 February 2023 Registration of charge 035692680065, created on 2023-02-10

View Document

27/02/2327 February 2023 Registration of charge 035692680061, created on 2023-02-10

View Document

27/02/2327 February 2023 Registration of charge 035692680059, created on 2023-02-10

View Document

27/02/2327 February 2023 Registration of charge 035692680060, created on 2023-02-10

View Document

27/02/2327 February 2023 Registration of charge 035692680066, created on 2023-02-10

View Document

27/02/2327 February 2023 Registration of charge 035692680062, created on 2023-02-10

View Document

27/02/2327 February 2023 Registration of charge 035692680063, created on 2023-02-10

View Document

23/02/2323 February 2023 Registration of charge 035692680058, created on 2023-02-10

View Document

21/02/2321 February 2023 Registration of charge 035692680057, created on 2023-02-10

View Document

04/01/234 January 2023 Registration of charge 035692680056, created on 2022-12-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Second filing of Confirmation Statement dated 2020-05-22

View Document

04/08/214 August 2021 Second filing of Confirmation Statement dated 2021-05-22

View Document

03/08/213 August 2021 Change of details for W Stevenson Investments Limited as a person with significant control on 2021-05-06

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES LAKEMAN / 04/06/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

04/06/204 June 2020 Confirmation statement made on 2020-05-22 with updates

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GEOFFREY HEAD GENGE / 04/06/2020

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035692680055

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER AYLOTT

View Document

15/11/1915 November 2019 CURRSHO FROM 31/12/2019 TO 30/11/2019

View Document

26/10/1926 October 2019 ADOPT ARTICLES 14/10/2019

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680054

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680048

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680047

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680046

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680035

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680036

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680038

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680037

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680039

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680040

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680043

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680044

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680045

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680053

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680041

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680052

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680051

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680050

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680049

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680042

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680034

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W STEVENSON INVESTMENTS LIMITED

View Document

17/10/1917 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2019

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680023

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680022

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS RHODES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEVENSON

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680024

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680029

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680031

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680030

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680032

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680028

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680027

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680026

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680025

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR LEIGH GEOFFREY HEAD GENGE

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR EDWARD JAMES LAKEMAN

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR JOHN ANDREW LAKEMAN

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR LISA ROBERTS

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680021

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680020

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035692680033

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH PIPER

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY JUDITH PIPER

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENSON

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR CHRIS RHODES

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR PETER RICHARD FRANK DOBSON AYLOTT

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CLAIRE PETERSEN / 04/05/2017

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WADDINGTON

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JACQUELINE ROBERTS / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA CATHRYN BICK / 04/05/2017

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035692680031

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035692680032

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680018

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680019

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680015

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680014

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680013

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035692680027

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035692680024

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035692680023

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035692680025

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035692680022

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035692680021

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035692680030

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035692680020

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035692680029

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035692680026

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035692680028

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680017

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MRS MARIE CLAIRE PETERSEN

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MRS SARA CATHRYN BICK

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MRS LISA JACQUELINE ROBERTS

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/05/1630 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035692680019

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035692680018

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692680016

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035692680016

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035692680017

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAMZA

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH EVA PIPER / 01/04/2014

View Document

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MRS JUDITH EVA PIPER

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035692680014

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035692680013

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035692680015

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 19/09/13 STATEMENT OF CAPITAL GBP 11143415

View Document

26/09/1326 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1319 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TUCKER

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN STEVENSON / 01/03/2012

View Document

18/06/1218 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MAMZA / 01/03/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH CAROLINE STEVENSON / 01/03/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT TUCKER / 01/03/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEVENSON / 15/06/2012

View Document

02/04/122 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 SECRETARY APPOINTED MRS JUDITH EVA PIPER

View Document

07/03/127 March 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1211 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 5

View Document

11/01/1211 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM THE HARBOUR BLOCK NEWLYN PENZANCE CORNWALL TR18 5HW

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR ANDREW JOHN MAMZA

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR JOHN TUCKER

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR WILLIAM WADDINGTON

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KNOTT

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN STEVENSON / 22/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES KNOTT / 22/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY STEVENSON

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED ELIZABETH CAROLINE STEVENSON

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED ANTHONY BRIAN STEVENSON

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED MR ANDREW JAMES KNOTT

View Document

18/06/0918 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/07/0714 July 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 EXEMPTION FROM APPOINTING AUDITORS 20/03/00

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: CITY CLOISTERS 188/196 OLD STREET, LONDON EC1V 9FR

View Document

22/05/9822 May 1998 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