W.STEVEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

04/02/194 February 2019 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

19/06/1819 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/06/2018

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D.GEDDES (FARMS) LIMITED

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED DOROTHY JANET SMYTH

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR JANE BAIRD

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW STEVEN

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEVEN

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD STEVEN

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED FRANK GEDDES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN STEVEN

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM BRAX FARM ARBROATH ANGUS DD11 2QP

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED NEIL BIRNIE GEDDES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVEN

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED GRAHAM WILLIAM RAITT GEDDES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED DEREK LEIGHTON SMYTH

View Document

15/05/1815 May 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1308380004

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/04/1516 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/04/1413 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/04/1311 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MUNRO STEVEN / 01/03/2013

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/04/1210 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BAIRD / 09/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MUNRO STEVEN / 09/04/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/04/1021 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY STEVEN / 28/03/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM STEVEN / 28/03/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MUNRO STEVEN / 28/03/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BAIRD / 28/03/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANGUS STEVEN / 28/03/2010

View Document

17/04/1017 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM STEVEN / 28/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/033 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

18/03/9318 March 1993 S386 DIS APP AUDS 16/02/93

View Document

25/02/9325 February 1993 PARTIC OF MORT/CHARGE *****

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

02/04/922 April 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 PARTIC OF MORT/CHARGE 8908

View Document

09/08/919 August 1991 PARTIC OF MORT/CHARGE 8908

View Document

25/06/9125 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

23/05/9123 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9117 May 1991 COMPANY NAME CHANGED FINDTREAT LIMITED CERTIFICATE ISSUED ON 20/05/91

View Document

12/05/9112 May 1991 REGISTERED OFFICE CHANGED ON 12/05/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

12/05/9112 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 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