Advanced company searchLink opens in new window

STOWELLS OF CHELSEA LIMITED

Company number 02686137

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)
07 Mar 2014 AP01 Appointment of Mr Anthony Graham Wood as a director
07 Mar 2014 AP01 Appointment of Mr Robert John Ratcliffe as a director
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
10 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
23 Dec 2013 TM01 Termination of appointment of Timothy Sinclair as a director
30 Aug 2013 AP03 Appointment of Mrs Nicola Jane Spencer as a secretary
30 Aug 2013 TM02 Termination of appointment of Esther Clothier as a secretary
30 Aug 2013 AP01 Appointment of Mr Steven Lee Gorst as a director
26 Jun 2013 TM01 Termination of appointment of Gavin Brockett as a director
14 Mar 2013 AP01 Appointment of Mr Timothy James Sinclair as a director
26 Feb 2013 CH03 Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013
18 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
07 Jan 2013 TM01 Termination of appointment of Troy Christensen as a director
29 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
25 Oct 2012 AP01 Appointment of Mr Paul Michael Schaafsma as a director
11 Sep 2012 TM01 Termination of appointment of James Lousada as a director
07 Aug 2012 CH01 Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012
15 Mar 2012 AP01 Appointment of Mr Jeremy Alexander Stevenson as a director
15 Mar 2012 AP01 Appointment of Mr Gavin Stuart Brockett as a director
08 Mar 2012 CH01 Director's details changed for Mr Troy Christensen on 6 March 2012
02 Mar 2012 CERTNM Company name changed showerings LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
02 Mar 2012 CONNOT Change of name notice
07 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
23 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
25 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1