C STEWART & SONS LTD

Company Documents

DateDescription
09/08/239 August 2023 Final Gazette dissolved following liquidation

View Document

09/08/239 August 2023 Final Gazette dissolved following liquidation

View Document

09/05/239 May 2023 Return of final meeting in a members' voluntary winding up

View Document

02/03/212 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 NOTIFICATION OF PSC STATEMENT ON 08/07/2020

View Document

13/07/2013 July 2020 CESSATION OF CALLUM JOHN TYNDALE STEWART AS A PSC

View Document

25/06/2025 June 2020 ADOPT ARTICLES 14/06/2020

View Document

13/01/2013 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

02/10/182 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM JOHN TYNDALE STEWART

View Document

09/05/189 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/05/2018

View Document

08/05/188 May 2018 13/04/18 STATEMENT OF CAPITAL GBP 1650100

View Document

11/12/1711 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 ADOPT ARTICLES 25/05/2016

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY LICIA STEWART

View Document

21/07/1521 July 2015 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