Advanced company searchLink opens in new window

STUARTS WAY (BRAINTREE) LIMITED

Company number 02173190

Filter by category

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)
21 Sep 2023 AA Micro company accounts made up to 31 January 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
17 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
10 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
16 Apr 2021 CH04 Secretary's details changed for Warmans Asset Management on 16 April 2021
02 Apr 2021 AD01 Registered office address changed from Unit 12 st Georges Tower Hatley St George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 2 April 2021
25 Jan 2021 AA Micro company accounts made up to 31 January 2020
14 Sep 2020 AP04 Appointment of Warmans Asset Management as a secretary on 14 September 2020
14 Sep 2020 TM02 Termination of appointment of Warmans Property Management Limited as a secretary on 14 September 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
28 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
21 Sep 2018 AA Micro company accounts made up to 31 January 2018
07 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
30 Apr 2018 AP01 Appointment of Mr Eamon Mccourt as a director on 27 April 2018
17 Oct 2017 TM01 Termination of appointment of David Alfred Mcdonald as a director on 16 October 2017
06 Oct 2017 TM01 Termination of appointment of Michael Barry Walsh as a director on 4 October 2017
06 Oct 2017 AA Micro company accounts made up to 31 January 2017
08 Sep 2017 AD01 Registered office address changed from Unit 12. St Georges Tower Hatley St. George Sandy SG19 3SH England to Unit 12 st Georges Tower Hatley St George Sandy SG19 3SH on 8 September 2017
08 Sep 2017 AD01 Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH to Unit 12. St Georges Tower Hatley St. George Sandy SG19 3SH on 8 September 2017
08 Sep 2017 CH04 Secretary's details changed for Warmans Property Management Ltd on 1 September 2017
08 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
19 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates