STEWARTS ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewCessation of Lee Smith as a person with significant control on 2024-07-01

View Document

07/08/257 August 2025 NewNotification of Stewarts Estates Holdings Ltd as a person with significant control on 2024-07-01

View Document

07/08/257 August 2025 NewCessation of David Andrew Stewart as a person with significant control on 2024-07-01

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

28/07/2528 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewChange of share class name or designation

View Document

28/07/2528 July 2025 NewStatement of capital on 2025-07-28

View Document

28/07/2528 July 2025 NewParticulars of variation of rights attached to shares

View Document

28/07/2528 July 2025 New

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to Unit 3 Ingworth Road Poole BH12 1JY on 2023-05-15

View Document

18/04/2318 April 2023 Change of details for Mr David Andrew Stewart as a person with significant control on 2023-04-18

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Confirmation statement made on 2022-03-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/08/2019 August 2020 SUB DIVISION 15/07/2020

View Document

19/08/2019 August 2020 ADOPT ARTICLES 15/07/2020

View Document

19/08/2019 August 2020 ARTICLES OF ASSOCIATION

View Document

19/08/2019 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/2015 August 2020 SUB-DIVISION 15/07/20

View Document

15/08/2015 August 2020 15/07/20 STATEMENT OF CAPITAL GBP 2.40

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR LEE SMITH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM UNIT 2, DOMINION CENTRE WEST HOWE INDUSTRIAL ESTATE BOURNEMOUTH BH11 8JR ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW STEWART / 18/07/2019

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 1 SUNBURST HOUSE ELLIOTT ROAD BOURNEMOUTH BH11 8JP ENGLAND

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW STEWART / 18/07/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW STEWART / 31/05/2018

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROKER

View Document

26/06/1626 June 2016 30/06/16 TREASURY CAPITAL GBP 1

View Document

14/06/1614 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 274-278 WIMBORNE ROAD BOURNEMOUTH BH3 7AT

View Document

11/08/1511 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 488 CASTLE LANE WEST BOURNEMOUTH DORSET BH8 9UD

View Document

05/08/145 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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