STEVCO LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Termination of appointment of Richard Dallas Stevens as a director on 2024-12-28

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

31/10/2431 October 2024 Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-31

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

12/11/2112 November 2021 Amended total exemption full accounts made up to 2021-04-30

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

24/09/1824 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DALLAS STEVENS / 13/09/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

26/10/1726 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD STEVENS

View Document

21/08/1721 August 2017 SECRETARY APPOINTED PENELOPE ANN WICK

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE

View Document

02/11/162 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

28/10/1528 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

17/09/1517 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

26/10/1126 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/10/1126 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/10/1126 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1116 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD STEVENS / 31/12/1991

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

03/10/083 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/10/083 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARION STILL / 15/09/2008

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD STEVENS / 15/09/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 RETURN MADE UP TO 15/09/06; CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 15/09/05; CHANGE OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: BOSWELL HOUSE 1/5 BROAD STREET OXFORD OX1 3AW

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 15/09/03; NO CHANGE OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 15/09/02; NO CHANGE OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 15/09/00; CHANGE OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 POS 13/08/97

View Document

22/06/9822 June 1998 ALTER MEM AND ARTS 13/08/97

View Document

22/06/9822 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9822 June 1998 £ SR 16000@1 08/09/97

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9311 October 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/12/924 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 15/09/91; CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: LAMARSH RD. BOTLEY RD. OXFORD OX2 0QA

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9029 November 1990 RETURN MADE UP TO 28/09/90; CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/11/9012 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/902 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 ALTER MEM AND ARTS 25/07/90

View Document

31/07/9031 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8913 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/8812 December 1988 ADOPT MEM AND ARTS 211188

View Document

14/10/8814 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/10/8814 October 1988 RETURN MADE UP TO 16/09/88; NO CHANGE OF MEMBERS

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/8719 November 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

01/12/861 December 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 DIRECTOR RESIGNED

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

30/05/3830 May 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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