STEWART DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAUL STEWART

View Document

28/05/2028 May 2020 CESSATION OF ANTHONY ROY STEWART AS A PSC

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD PAUL STEWART / 20/03/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROY STEWART / 18/12/2019

View Document

19/03/2019 March 2020 CESSATION OF RICHARD PAUL STEWART AS A PSC

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAUL STEWART

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 DIRECTOR APPOINTED MR RICHARD PAUL STEWART

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM C/O MONTPELIER CHARTERED ACCOUNTANTS SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

04/04/114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UNITED KINGDOM

View Document

08/06/108 June 2010 CURREXT FROM 31/03/2011 TO 31/05/2011

View Document

08/06/108 June 2010 DIRECTOR APPOINTED ANTHONY ROY STEWART

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

18/03/1018 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JORDANGXXX LTD


  • 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