STEPHENSON SMART (EAST ANGLIA) LIMITED

08246853
22-26 KING STREET KING'S LYNN ENGLAND PE30 1HJ

Documents

Documents
Date Category Description Pages
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2023 accounts Annual Accounts 10 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 10 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2021 capital Notice of cancellation of shares 10 Buy now
28 Nov 2021 accounts Annual Accounts 10 Buy now
23 Nov 2021 capital Return of purchase of own shares 3 Buy now
08 Oct 2021 officers Termination of appointment of director (Andrew Clive Dodds) 1 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 Buy now
16 Dec 2020 accounts Annual Accounts 7 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 officers Appointment of director (Mr Daniel Paul Jastrzebski) 2 Buy now
19 Dec 2019 accounts Annual Accounts 7 Buy now
21 Nov 2019 officers Change of particulars for director (Mr Christopher Mark Stephen Goad) 2 Buy now
16 Sep 2019 officers Change of particulars for director (Mr Christopher Mark Stephen Goad) 2 Buy now
16 Sep 2019 officers Change of particulars for director (Mrs Claire Louise Melton) 2 Buy now
16 Sep 2019 officers Change of particulars for director (Mr Christopher Mark Stephen Goad) 2 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
21 Mar 2019 officers Change of particulars for director (Mr Christopher Mark Stephen Goad) 2 Buy now
15 Feb 2019 incorporation Memorandum Articles 17 Buy now
03 Jan 2019 resolution Resolution 10 Buy now
02 Jan 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Jan 2019 capital Return of Allotment of shares 14 Buy now
17 Dec 2018 accounts Annual Accounts 7 Buy now
19 Sep 2018 resolution Resolution 18 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2018 resolution Resolution 18 Buy now
16 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2018 officers Change of particulars for director (Mr Andrew Clive Dodds) 2 Buy now
11 Apr 2018 officers Change of particulars for director (Mr Michael John Andrews) 2 Buy now
11 Apr 2018 officers Change of particulars for director (Mr Martyn Benstead) 2 Buy now
11 Apr 2018 officers Change of particulars for director (Mrs Claire Louise Melton) 2 Buy now
11 Apr 2018 officers Termination of appointment of director (Nigel Richard Ward) 1 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2017 accounts Annual Accounts 12 Buy now
03 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 officers Appointment of director (Mrs Claire Louise Melton) 2 Buy now
31 Mar 2017 officers Termination of appointment of director (Keith Thomas Turner) 1 Buy now
09 Mar 2017 officers Change of particulars for director (Mr Martyn Benstead) 2 Buy now
05 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Aug 2016 accounts Annual Accounts 6 Buy now
12 Jul 2016 officers Termination of appointment of director (Paul Edward Carter) 1 Buy now
07 Dec 2015 accounts Annual Accounts 6 Buy now
01 Dec 2015 officers Appointment of director (Mr Henry Pettitt) 2 Buy now
09 Nov 2015 annual-return Annual Return 13 Buy now
05 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2015 mortgage Registration of a charge 36 Buy now
25 Jun 2015 incorporation Memorandum Articles 15 Buy now
19 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
05 Nov 2014 annual-return Annual Return 12 Buy now
05 Nov 2014 officers Change of particulars for director (Mr Martyn Benstead) 2 Buy now
05 Nov 2014 capital Return of Allotment of shares 10 Buy now
05 Nov 2014 resolution Resolution 15 Buy now
22 May 2014 accounts Annual Accounts 8 Buy now
01 Apr 2014 officers Appointment of director (Mr Christopher Mark Stephen Goad) 2 Buy now
07 Nov 2013 annual-return Annual Return 11 Buy now
28 May 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Feb 2013 mortgage Particulars of a mortgage or charge 9 Buy now
12 Feb 2013 capital Return of Allotment of shares 6 Buy now
06 Feb 2013 officers Appointment of director (Mr Martyn Benstead) 2 Buy now
06 Feb 2013 officers Appointment of director (Mr Michael John Andrews) 2 Buy now
06 Feb 2013 officers Appointment of director (Mr Nigel Richard Ward) 2 Buy now
06 Feb 2013 officers Appointment of director (Mr Andrew Clive Dodds) 2 Buy now
10 Oct 2012 incorporation Incorporation Company 24 Buy now