Advanced company searchLink opens in new window

STEWARD AND PATTESON LIMITED

Company number 00044502

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2013 AP03 Appointment of Claire Susan Stewart as a secretary
14 Aug 2013 TM02 Termination of appointment of Susan Rudd as a secretary
14 Aug 2013 AP03 Appointment of Henry Jones as a secretary
18 Mar 2013 AA Accounts for a dormant company made up to 18 August 2012
06 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
27 Feb 2013 AP01 Appointment of Mr Daryl Antony Kelly as a director
25 Feb 2013 AP01 Appointment of Mr Jonathan Robert Langford as a director
07 Feb 2013 TM01 Termination of appointment of Robert Godwin-Bratt as a director
28 Sep 2012 AP03 Appointment of Susan Clare Rudd as a secretary
28 Sep 2012 TM02 Termination of appointment of Claire Stewart as a secretary
27 Jun 2012 AP01 Appointment of Robert James Godwin-Bratt as a director
05 May 2012 CH01 Director's details changed for Patrick James Gallagher on 4 May 2012
01 May 2012 TM01 Termination of appointment of Stephen Stone as a director
02 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 20 August 2011
22 Nov 2011 TM01 Termination of appointment of Russell Margerrison as a director
22 Nov 2011 AP01 Appointment of Patrick James Gallagher as a director
22 Nov 2011 AP01 Appointment of Lucy Jane Bell as a director
27 Jul 2011 TM01 Termination of appointment of Stephen Dando as a director
27 Jul 2011 AP01 Appointment of Russell John Margerrison as a director
26 Jul 2011 TM01 Termination of appointment of Edward Bashforth as a director
25 Jul 2011 AP01 Appointment of Stephen John Stone as a director
01 Jul 2011 AD01 Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011
01 Jul 2011 CH03 Secretary's details changed for Claire Susan Stewart on 29 June 2011
03 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders