JAMES STEWART & SONS (CLOCKS) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr James Henry Stewart as a secretary on 2025-04-11

View Document

20/04/2520 April 2025 Termination of appointment of James Henry Stewart as a secretary on 2025-04-11

View Document

20/04/2520 April 2025 Termination of appointment of James Henry Stewart as a director on 2025-04-11

View Document

20/04/2520 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/12/2127 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

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

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

View Accounts

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

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

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

16/04/1416 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY STEWART / 10/07/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/05/1219 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HENRY STEWART / 18/11/2010

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 141 LOUGHALL ROAD ARMAGH BT61 8EW

View Document

20/06/1120 June 2011 SAIL ADDRESS CHANGED FROM: 141 LOUGHGALL ROAD ARMAGH BT61 8EW NORTHERN IRELAND

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART (JUNIOR) / 20/03/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY STEWART / 20/03/2010

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY STEWART / 20/03/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 20/03/09 ANNUAL RETURN SHUTTLE

View Document

10/09/0810 September 2008 31/03/08 ANNUAL ACCTS

View Document

12/06/0812 June 2008 CHANGE OF DIRS/SEC

View Document

27/03/0827 March 2008 20/03/08 ANNUAL RETURN SHUTTLE

View Document

17/10/0717 October 2007 31/03/07 ANNUAL ACCTS

View Document

01/05/071 May 2007 20/03/07 ANNUAL RETURN SHUTTLE

View Document

12/09/0612 September 2006 CHANGE IN SIT REG ADD

View Document

12/09/0612 September 2006 31/03/06 ANNUAL ACCTS

View Document

02/04/062 April 2006 20/03/06 ANNUAL RETURN SHUTTLE

View Document

09/02/069 February 2006 CHANGE OF DIRS/SEC

View Document

09/11/059 November 2005 CHANGE OF DIRS/SEC

View Document

01/09/051 September 2005 31/03/05 ANNUAL ACCTS

View Document

21/04/0521 April 2005 PARS RE MORTAGE

View Document

18/09/0418 September 2004 31/03/04 ANNUAL ACCTS

View Document

12/06/0412 June 2004 20/03/04 ANNUAL RETURN SHUTTLE

View Document

09/05/039 May 2003 RETURN OF ALLOT OF SHARES

View Document

23/04/0323 April 2003 UPDATED MEM AND ARTS

View Document

23/04/0323 April 2003 CHANGE OF DIRS/SEC

View Document

23/04/0323 April 2003 CHANGE OF DIRS/SEC

View Document

23/04/0323 April 2003 CHANGE OF DIRS/SEC

View Document

23/04/0323 April 2003 SPECIAL/EXTRA RESOLUTION

View Document

23/04/0323 April 2003 CHANGE IN SIT REG ADD

View Document

07/04/037 April 2003 RESOLUTION TO CHANGE NAME

View Document

20/03/0320 March 2003 MEMORANDUM

View Document

20/03/0320 March 2003 ARTICLES

View Document

20/03/0320 March 2003 DECLN COMPLNCE REG NEW CO

View Document

20/03/0320 March 2003 PARS RE DIRS/SIT REG OFF

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