STURTEVANT ENGINEERING AND MANUFACTURING LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/09/1418 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN DOVE

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR RICHARD GEOFFREY ELLIS

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOVE

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MR NICHOLAS JONES

View Document

10/09/1310 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR JONATHAN MARK DOVE

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR JONATHAN MARK DOVE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HALL

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM
C/O C/O CLYDE PROCESS LIMITED
UNIT 6 CAROLINA COURT
LAKESIDE
DONCASTER
SOUTH YORKSHIRE
DN4 5RA
ENGLAND

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM
C/O C/O CLYDE MATERIALS HANDLING LTD
UNIT 6 CAROLINA COURT
LAKESIDE
DONCASTER
SOUTH YORKSHIRE
DN4 5RA
ENGLAND

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARD ALLEN

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR NICOLAS PAUL JONES

View Document

12/05/1112 May 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

01/11/101 November 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM
CAROLINA COURT
LAKESIDE
DONCASTER
SOUTH YORKSHIRE
DN4 5RA

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED LEONARD ALLEN

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM:
SHAW LANE INDUSTRIAL ESTATE
DONCASTER
SOUTH YORKSHIRE
DN2 4SE

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

09/10/029 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0228 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

09/08/999 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 28/02/00

View Document

10/05/9910 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

19/01/9919 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

08/11/968 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 EXEMPTION FROM APPOINTING AUDITORS 04/07/96

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 S386 DIS APP AUDS 25/07/95

View Document

24/08/9524 August 1995 S252 DISP LAYING ACC 25/07/95

View Document

24/08/9524 August 1995 S366A DISP HOLDING AGM 25/07/95

View Document

25/04/9525 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 S252 DISP LAYING ACC 15/02/95

View Document

06/03/956 March 1995 S366A DISP HOLDING AGM 15/02/95

View Document

06/03/956 March 1995 S80A AUTH TO ALLOT SEC 15/02/95

View Document

06/03/956 March 1995 S386 DISP APP AUDS 15/02/95

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM:
WESTERGATE ROAD
MOULSECOOMB WAY
BRIGHTON BN2 4QB

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 NEW SECRETARY APPOINTED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 SECRETARY RESIGNED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

02/09/932 September 1993 AUDITOR'S RESIGNATION

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

10/08/9310 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92

View Document

04/08/924 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/12/8915 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 DIRECTOR RESIGNED

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 17/05/88

View Document

17/05/8817 May 1988 COMPANY NAME CHANGED
STURTEVANT WELBECK LIMITED
CERTIFICATE ISSUED ON 18/05/88

View Document

21/09/8721 September 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/06/8627 June 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/12/8319 December 1983 ARTICLES OF ASSOCIATION

View Document

03/09/743 September 1974 MEMORANDUM OF ASSOCIATION

View Document

31/05/4931 May 1949 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information