Advanced company searchLink opens in new window

STW GROUP LTD

Company number 09154966

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)
08 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
16 Aug 2023 CH01 Director's details changed for Mrs. Jolinda Rose Ham on 16 August 2023
16 Aug 2023 CH01 Director's details changed for Mr. David Ham on 16 August 2023
16 Aug 2023 AD01 Registered office address changed from Fourwinds Business Park Brookers Hill Reading RG2 9BX United Kingdom to Fourwinds Business Park Brookers Hill Reading Berkshire RG2 9BX on 16 August 2023
12 May 2023 AA Total exemption full accounts made up to 31 December 2022
11 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
19 Nov 2021 AD01 Registered office address changed from Fourwinds Business Park Brookers Hill Shinfield Reading RG2 9BX England to Fourwinds Business Park Brookers Hill Reading RG2 9BX on 19 November 2021
06 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
26 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
26 Oct 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
10 Aug 2020 AA Micro company accounts made up to 31 December 2019
04 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
03 Aug 2020 AD01 Registered office address changed from 3 Garth Square Bracknell RG42 2HA England to Fourwinds Business Park Brookers Hill Shinfield Reading RG2 9BX on 3 August 2020
04 May 2020 AD01 Registered office address changed from 36 Boltons Lane Binfield Bracknell RG42 4UB England to 3 Garth Square Bracknell RG42 2HA on 4 May 2020
17 Feb 2020 AD01 Registered office address changed from 3 Kitsmead Lane Longcross Chertsey KT16 0EF England to 36 Boltons Lane Binfield Bracknell RG42 4UB on 17 February 2020
04 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
20 Feb 2019 AA Micro company accounts made up to 31 December 2018
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
08 Mar 2018 AA Micro company accounts made up to 31 December 2017
04 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
11 May 2017 AD01 Registered office address changed from Fourwinds Brookers Hill Shinfield Reading Berkshire RG2 9BX to 3 Kitsmead Lane Longcross Chertsey KT16 0EF on 11 May 2017
27 Mar 2017 AA Micro company accounts made up to 31 December 2016
25 Jan 2017 AD01 Registered office address changed from 23 Bull Plain Hertford Hertfordshire SG14 1DX to Fourwinds Brookers Hill Shinfield Reading Berkshire RG2 9BX on 25 January 2017