STAWARD ENGINEERING LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved following liquidation

View Document

26/09/2326 September 2023 Final Gazette dissolved following liquidation

View Document

26/06/2326 June 2023 Return of final meeting in a members' voluntary winding up

View Document

11/10/2211 October 2022 Liquidators' statement of receipts and payments to 2022-08-19

View Document

08/04/218 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 APPOINTMENT TERMINATED, SECRETARY PETER WARD

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WARD

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR PETER WARD / 27/03/2020

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

15/09/2015 September 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MRS KAREN JULIE WARD

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN WARD

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WARD / 05/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WARD / 05/10/2017

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR STANLEY WARD

View Document

18/09/1418 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/09/134 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY WARD / 30/08/2010

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

20/09/0820 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 1 HOLMESDALE ROAD CROYDON SURREY CR0 2LR

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0225 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/09/9924 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9821 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/09/9519 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/09/9321 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/09/9218 September 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/09/896 September 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: WEST WING THIRD FLOOR CANTERBURY HOUSE 2-6 SYDENHAM ROAD CROYDON SURREY CRO 9XE

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: 4-6 WHITGIFT STREET CROYDON SURREY CR9 1J9

View Document

08/03/728 March 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STYLISH HOUNDS LIMITED


  • 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