STUART GARDEN ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/04/2426 April 2024 Director's details changed for Mr Mark Andrew Pitman on 2024-04-23

View Document

26/04/2426 April 2024 Change of details for Mr Mark Andrew Pitman as a person with significant control on 2023-07-12

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW PITMAN / 05/04/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW PITMAN / 05/04/2018

View Document

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

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

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

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/09/1523 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/09/1419 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/09/1327 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/09/1219 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PITMAN / 01/04/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS / 01/04/2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL THOMAS / 01/04/2011

View Document

03/10/113 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 01/10/2009

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY RICHARD LAYBURN

View Document

01/05/081 May 2008 SECRETARY APPOINTED PAUL THOMAS

View Document

01/05/081 May 2008 CHANGE OF COMPANY SECRETARY 25/04/2008

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LAYBURN

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/048 October 2004 AUDITOR'S RESIGNATION

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 £ NC 50000/500000 26/01

View Document

09/02/049 February 2004 NC INC ALREADY ADJUSTED 26/01/04

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 S366A DISP HOLDING AGM 15/09/03

View Document

25/09/0325 September 2003 S252 DISP LAYING ACC 15/09/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: HARRISON WORKS KINGS ROAD HALSTEAD ESSEX CO9 1HD

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 AUDITOR'S RESIGNATION

View Document

12/09/0012 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 ADOPT MEM AND ARTS 27/01/00

View Document

06/01/006 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

07/09/997 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 £ IC 9900/5000 01/04/99 £ SR 4900@1=4900

View Document

18/06/9918 June 1999 £ IC 10000/9900 06/04/99 £ SR 100@1=100

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: BURROW HILL FARM WIVELISCOMBE SOMERSET TA4 2RN

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ALTER MEM AND ARTS 27/04/98

View Document

18/08/9818 August 1998 £ IC 50000/1000 27/04/98 £ SR 49000@1=49000

View Document

18/08/9818 August 1998 DIV 27/04/98

View Document

18/08/9818 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9818 August 1998 VARYING SHARE RIGHTS AND NAMES 27/04/98

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 16/09/97; CHANGE OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/01/9711 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 AUDITOR'S RESIGNATION

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

18/10/9518 October 1995 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

11/10/9411 October 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 ADOPT MEM AND ARTS 26/08/93

View Document

13/09/9313 September 1993 £ NC 100/50000 26/08/93

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: 3 HAMMET STREET TAUNTON SOMERSET TA1 1QZ

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 16/09/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9217 June 1992 COMPANY NAME CHANGED ROGER VICKERY DESIGN LIMITED CERTIFICATE ISSUED ON 18/06/92

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 16/09/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: BURROW HILL FARM WIVELISCOMBE TA4 2RN

View Document

13/02/8913 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 SECRETARY RESIGNED

View Document

16/09/8816 September 1988 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