Advanced company searchLink opens in new window

STEWARTS MIDCO LIMITED

Company number 03446129

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)
09 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
08 Nov 2017 AA Group of companies' accounts made up to 30 April 2017
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
03 Feb 2017 AA Group of companies' accounts made up to 30 April 2016
20 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
20 Oct 2016 CH01 Director's details changed for Mr Ian Stewart Jamison on 20 October 2016
20 Oct 2016 CH01 Director's details changed for Mr Stephen Neil Angus on 20 October 2016
20 Oct 2016 CH01 Director's details changed for Mrs Brenda Olive Jamison on 20 October 2016
16 Jun 2016 AD01 Registered office address changed from Stewart House Elmdon Road Acocks Green Birmingham West Midlands B27 6LJ to Stewart Court 21 Coventry Road Coleshill Birmingham B46 3BB on 16 June 2016
24 May 2016 AP01 Appointment of Nicola Jamison as a director on 1 April 2016
24 May 2016 AP01 Appointment of Samuel Jamison as a director on 1 April 2016
25 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
31 Dec 2015 MA Memorandum and Articles of Association
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2015 SH08 Change of share class name or designation
30 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other business 18/11/2015
18 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000.03
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 50,000.03
01 Oct 2015 SH08 Change of share class name or designation
15 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
27 Oct 2014 AA Group of companies' accounts made up to 30 April 2014
27 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
07 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
29 Nov 2012 AA Group of companies' accounts made up to 30 April 2012