J.W. STEELE & SONS NO.2 LIMITED

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/08/1811 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/186 July 2018 APPLICATION FOR STRIKING-OFF

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE READ / 07/04/2018

View Document

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

View Accounts

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE READ / 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH TORRANCE / 29/08/2017

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY JOHN GEER

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GEER

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/03/1720 March 2017 COMPANY NAME CHANGED J.W.STEELE & SONS (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 20/03/17

View Document

20/03/1720 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

20/07/1620 July 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1615 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 SAIL ADDRESS CHANGED FROM:
C/O BIRD LUCKIN
AQUILA HOUSE WATERLOO LANE
CHELMSFORD
ESSEX
CM1 1BN
ENGLAND

View Document

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

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GEER / 30/08/2014

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MRS ELIZABETH TORRANCE

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED CAROLINE GEER

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

10/01/1410 January 2014 SAIL ADDRESS CREATED

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED CAROL JANE GEER

View Document

28/09/0928 September 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 COMPANY NAME CHANGED J.W.STEELE & SONS,LIMITED CERTIFICATE ISSUED ON 19/01/06

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 � IC 1500/1250 23/12/03 � SR 250@1=250

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 06/04/03; NO CHANGE OF MEMBERS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 06/04/01; NO CHANGE OF MEMBERS

View Document

18/04/0018 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 LOCATION OF DEBENTURE REGISTER

View Document

25/04/9625 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/9625 April 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/04/9513 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9513 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/04/928 April 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/04/928 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92

View Document

16/05/9116 May 1991 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/04/92;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/06/871 June 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

22/04/8322 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

23/04/8223 April 1982 ANNUAL RETURN MADE UP TO 12/04/82

View Document

16/01/4716 January 1947 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information