D.O.STEWART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2419 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE MIDDLETON

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE MARY HOLE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE MARY HOLE / 05/09/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MIDDLETON / 28/08/2015

View Document

21/09/1621 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE MIDDLETON / 28/08/2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART

View Document

19/09/1319 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / REV CANON JOHN ROBERTON STEWART / 04/09/2011

View Document

24/11/1124 November 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE MARY HOLE / 04/09/2011

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MIDDLETON / 04/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV CANON JOHN ROBERTON STEWART / 04/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE MARY HOLE / 04/09/2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART / 04/09/2008

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOLE / 04/09/2008

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE MIDDLETON / 04/09/2008

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0725 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/08/0719 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: OLD SARUM HOUSE 49 PRINCES STREET YEOVIL SOMERSET BA20 1EG

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 04/09/99; CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 04/09/98; CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM: ABBOTS FEE GREENHILL SHERBORNE DORSET DT9 4ET

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 04/09/93; CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 RETURN MADE UP TO 04/09/92; CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/09/9120 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/10/896 October 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/06/8623 June 1986 REGISTERED OFFICE CHANGED ON 23/06/86 FROM: WERNETH BRISTOL ROAD SHERBOURNE DORSET

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