ANDREW COLLINGWOOD STEPHENS LTD

Company Documents

DateDescription
08/03/168 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/12/1523 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 PREVSHO FROM 31/10/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLLINGWOOD STEPHENS / 20/01/2014

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
120 HOLLYDALE ROAD
LONDON
SE15 2TQ
ENGLAND

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
FLAT 3 34 THORNHILL RD
PLYMOUTH
PL3 5NE
UNITED KINGDOM

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHENS / 29/10/2013

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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