STUART WEB ENTERPRISES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

26/11/2126 November 2021 Termination of appointment of Matthew Charles George Mincher as a director on 2021-11-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/01/2112 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/10/1515 October 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DEIDRE NOELLE LINTON / 01/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/06/158 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

08/09/148 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STUART LINTON / 20/08/2014

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR MATTHEW CHARLES GEORGE MINCHER

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 6 KINGS BUILDINGS KING STREET CHESTER CHESHIRE CH1 2AJ

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 148 NORTH ROAD CARNFORTH LANCASHIRE LA5 9LU

View Document

24/04/1424 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STUART LINTON / 05/08/2010

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED SOUTHPARISH LTD CERTIFICATE ISSUED ON 10/09/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 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