Advanced company searchLink opens in new window

EDWARD STUART & CO LTD

Company number 04968731

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)
26 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
28 Nov 2023 AP01 Appointment of Mr Tyson Panther as a director on 28 November 2023
14 Nov 2023 AA Micro company accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
16 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2022 AD01 Registered office address changed from 316 Thorpe Road Longthorpe Peterborough Cambs PE3 6LX United Kingdom to Office 34, Pinnacle House Newark Road Peterborough PE1 5YD on 6 January 2022
20 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2020 AP01 Appointment of Mr Robert Wallace as a director on 6 April 2020
10 Dec 2020 TM02 Termination of appointment of Jeanette Dorothea Wallace as a secretary on 6 April 2020
10 Dec 2020 TM01 Termination of appointment of Jeanette Dorothea Wallace as a director on 6 April 2020
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
03 Oct 2019 AD01 Registered office address changed from Squirrel Lodge Horseshoe Road Spalding Lincolnshire PE11 3JB United Kingdom to 316 Thorpe Road Longthorpe Peterborough Cambs PE3 6LX on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Mrs Jeanette Dorothea Wallace on 3 October 2019
23 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
21 Nov 2018 PSC01 Notification of Robert Wallace as a person with significant control on 24 April 2018
21 Nov 2018 PSC07 Cessation of Jeanette Dorothea Wallace as a person with significant control on 24 April 2018
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
23 Oct 2017 AA Micro company accounts made up to 31 March 2017
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates