J.W. STEAD & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Change of details for Mr Graeme Philip Stead as a person with significant control on 2018-11-29

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/01/2110 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

29/11/1829 November 2018 CESSATION OF STEPHEN JOHN STEAD AS A PSC

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME PHILIP STEAD / 26/10/2018

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME PHILIP STEAD

View Document

28/11/1728 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN STEAD / 13/10/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM JOHN STEAD WORKS THACKLEY OLD ROAD SHIPLEY WEST YORKSHIRE BD18 1QB

View Document

09/11/159 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM PRESERVE WORKS THACKLEY OLD ROAD SHIPLEY WEST YORKSHIRE BD18 1QB

View Document

07/11/147 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/11/1315 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1320 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/11/128 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/11/1110 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/1010 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STEAD / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STEAD / 04/11/2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM PRESERVE WORKS, THACKLEY OLD ROAD, SHIPLEY WEST YORKSHIRE BD18 1QB

View Document

13/10/0813 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE

View Document

03/10/073 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: MANOR ROW CHAMBERS 37,MANOR ROW BRADFORD BD1 4QR

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 12/09/98; CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 £ IC 100/83 31/03/98 £ SR 17@1=17

View Document

21/04/9821 April 1998 17X£1SHRS 31/03/98

View Document

12/03/9812 March 1998 ADOPT MEM AND ARTS 16/01/98

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94 FROM: 32 NORTH PARADE BRADFORD BD1 3JA

View Document

22/09/9422 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/01/922 January 1992 REGISTERED OFFICE CHANGED ON 02/01/92 FROM: 37 MANOR ROW BRADFORD BD1 4PS

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

25/09/8925 September 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

03/11/883 November 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

21/08/8621 August 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

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