STEVENS SERVICES (WEST END) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Mr John Lintott on 2025-07-21

View Document

17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

13/01/2513 January 2025 Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2025-01-13

View Document

09/01/259 January 2025 Change of details for Mr Ian John Stevens as a person with significant control on 2025-01-08

View Document

09/01/259 January 2025 Change of details for Mrs Elizabeth Anne Stevens as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mr Ian John Stevens on 2025-01-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Appointment of Mr Simon Robert Barrett as a director on 2024-03-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Satisfaction of charge 1 in full

View Document

04/11/224 November 2022 Satisfaction of charge 2 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Change of details for Mr Ian John Stevens as a person with significant control on 2021-06-28

View Document

29/06/2129 June 2021 Change of details for Mrs Elizabeth Anne Stevens as a person with significant control on 2021-06-28

View Document

25/06/2125 June 2021 Change of details for Mr Ian John Stevens as a person with significant control on 2021-06-23

View Document

25/06/2125 June 2021 Change of details for Mrs Elizabeth Anne Stevens as a person with significant control on 2021-06-23

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

11/05/2111 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEVENS

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

24/03/2024 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037955950004

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

15/03/1915 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVENS WASHROOMS HOLDINGS LIMITED

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN STEVENS

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE STEVENS

View Document

02/07/182 July 2018 CESSATION OF IAN JOHN STEVENS AS A PSC

View Document

02/07/182 July 2018 CESSATION OF ELIZABETH ANNE STEVENS AS A PSC

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE STEVENS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN STEVENS

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE STEVENS / 06/04/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE STEVENS / 06/04/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN STEVENS / 06/04/2012

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 184 NEW HAW ROAD ADDLESTONE SURREY KT15 2DS

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINTOTT / 24/06/2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE STEVENS / 31/03/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN STEVENS / 31/03/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE STEVENS / 31/03/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0626 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: UNIT X6 THE MAYFORD CENTRE MAYFORD GREEN WOKING SURREY GU22 0PP

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 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