STEPHENSONS WITHAM LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Declaration of solvency

View Document

28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

28/03/2528 March 2025 Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN to C/O Begbies Traynor Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2025-03-28

View Document

28/03/2528 March 2025 Resolutions

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

06/02/256 February 2025 Confirmation statement made on 2024-11-11 with updates

View Document

16/12/2416 December 2024 Previous accounting period extended from 2024-07-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR SIMON CRUMP

View Document

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CRUMP

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR TERRY BENNETT

View Document

19/01/2119 January 2021 CESSATION OF TERRY LESLIE BENNETT AS A PSC

View Document

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

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOHN RAVEN / 11/11/2015

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

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

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HIRON / 18/10/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM HIRON / 18/10/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR TERRY LESLIE BENNETT

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARY RAVEN

View Document

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

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SECRETARY APPOINTED MR GARY JOHN RAVEN

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR GARY JOHN RAVEN

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY PAUL GREGORY

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/02/1527 February 2015 SECRETARY APPOINTED MR PAUL ANDREW GREGORY

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY GARY RAVEN

View Document

17/12/1417 December 2014 SECRETARY APPOINTED MR GARY JOHN RAVEN

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY LYN WATSON

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR LYN WATSON

View Document

12/11/1412 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

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

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/11/1311 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

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

View Accounts

16/11/1216 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/11/1111 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LYN FREDERICK WATSON / 20/01/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HIRON / 02/11/2010

View Document

08/12/108 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LYN FREDERICK WATSON / 20/01/2010

View Document

09/04/109 April 2010 CURRSHO FROM 30/11/2010 TO 31/07/2010

View Document

17/12/0917 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 100

View Document

11/11/0911 November 2009 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