JIM STEWART LIMITED

Company Documents

DateDescription
07/10/147 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/09/1217 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/09/1023 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 SAIL ADDRESS CREATED

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC AUSTIN EVANS / 31/08/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: 63 MEADOW VIEW ROAD EXMOUTH DEVON EX8 4ES

View Document

30/06/0930 June 2009 SECRETARY'S PARTICULARS RUTH EVANS

View Document

30/06/0930 June 2009 DIRECTOR'S PARTICULARS MARC EVANS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: 17. MANCHESTER STREET EXMOUTH DEVON EX8 1DF

View Document

23/04/0823 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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