D A STUART (WHITBY) LTD

Company Documents

DateDescription
16/08/2516 August 2025 NewVoluntary strike-off action has been suspended

View Document

16/08/2516 August 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 NewApplication to strike the company off the register

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/03/241 March 2024 Director's details changed for Mr David Andrew Stuart on 2024-02-02

View Document

29/02/2429 February 2024 Registered office address changed from Rigg Farm Caravan Park Stainsacre Whitby North Yorkshire YO22 4LP to Hollins Farm Eskdaleside Grosmont Whitby Yorkshire YO22 5PS on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mrs Ann Elizabeth Stuart as a person with significant control on 2024-02-02

View Document

29/02/2429 February 2024 Change of details for Mr David Andrew Stuart as a person with significant control on 2024-02-02

View Document

29/02/2429 February 2024 Director's details changed for Mrs Ann Elizabeth Stuart on 2024-02-02

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

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

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 SAIL ADDRESS CHANGED FROM: C/O BARBARA M THOMPSON FCCA SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

08/04/148 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/04/147 April 2014 SAIL ADDRESS CREATED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/05/139 May 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

28/02/1328 February 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