STEPHENSON (SOUTH WEST) LTD

05023936
1 HIGH STREET THATCHAM ENGLAND RG19 3JG

Documents

Documents
Date Category Description Pages
12 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
27 Oct 2020 gazette Gazette Notice Compulsory 1 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 accounts Annual Accounts 7 Buy now
04 Apr 2019 officers Change of particulars for corporate secretary (White House Secretaries Ltd) 1 Buy now
29 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2018 accounts Annual Accounts 9 Buy now
28 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 accounts Annual Accounts 8 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2016 accounts Annual Accounts 9 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
10 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
17 Sep 2014 accounts Annual Accounts 9 Buy now
24 Mar 2014 accounts Annual Accounts 8 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 6 Buy now
01 Feb 2013 annual-return Annual Return 4 Buy now
30 Jun 2012 mortgage Particulars of a mortgage or charge 11 Buy now
25 May 2012 annual-return Annual Return 4 Buy now
25 May 2012 officers Change of particulars for director (Lisa Stephenson) 2 Buy now
25 May 2012 officers Change of particulars for director (Rupert Stephenson) 2 Buy now
11 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Mar 2012 accounts Annual Accounts 10 Buy now
28 Mar 2011 accounts Annual Accounts 9 Buy now
21 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
09 Mar 2010 accounts Annual Accounts 6 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for director (Lisa Stephenson) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Rupert Stephenson) 2 Buy now
25 Jan 2010 officers Change of particulars for corporate secretary (White House Secretaries Ltd) 2 Buy now
31 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2009 accounts Annual Accounts 7 Buy now
30 Jan 2009 annual-return Return made up to 23/01/09; full list of members 4 Buy now
29 Jan 2008 annual-return Return made up to 23/01/08; full list of members 3 Buy now
29 Jan 2008 officers Director's particulars changed 1 Buy now
14 Nov 2007 accounts Annual Accounts 7 Buy now
14 Nov 2007 accounts Accounting reference date extended from 31/01/07 to 30/06/07 1 Buy now
23 Mar 2007 annual-return Return made up to 23/01/07; full list of members 8 Buy now
18 Sep 2006 accounts Annual Accounts 7 Buy now
17 Feb 2006 annual-return Return made up to 23/01/06; full list of members 8 Buy now
29 Sep 2005 officers New director appointed 2 Buy now
21 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2005 capital Particulars of contract relating to shares 4 Buy now
21 Sep 2005 capital Ad 01/07/05-31/07/05 £ si 426923@1=426923 £ ic 2/426925 2 Buy now
02 Sep 2005 accounts Annual Accounts 6 Buy now
12 Jul 2005 officers New director appointed 2 Buy now
07 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2005 officers Director resigned 1 Buy now
11 Mar 2005 annual-return Return made up to 23/01/05; full list of members 6 Buy now
23 Jan 2004 incorporation Incorporation Company 14 Buy now