Advanced company searchLink opens in new window

EARNEST & STALWART LTD

Company number 10308567

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)
17 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
17 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 PSC01 Notification of David Ralph Stanners as a person with significant control on 23 April 2018
25 Oct 2021 PSC01 Notification of Jing Jian Lu-Stanners as a person with significant control on 1 November 2020
03 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
27 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Nov 2020 AP01 Appointment of Mrs Jing Jian Lu-Stanners as a director on 1 November 2020
19 Nov 2020 PSC07 Cessation of Isabelle Wojcik as a person with significant control on 27 September 2020
07 Oct 2020 TM01 Termination of appointment of Isabelle Wojcik as a director on 27 September 2020
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
13 May 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
15 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
13 Jun 2019 AA Micro company accounts made up to 31 August 2018
17 Jan 2019 AD01 Registered office address changed from Flat 2 3 Bolton Road London W4 3TE United Kingdom to 14 Ferranti Place Oakgrove Milton Keynes MK10 9TD on 17 January 2019
04 Sep 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
06 May 2018 AA Micro company accounts made up to 31 August 2017
03 May 2018 AP01 Appointment of Mr David Ralph Stanners as a director on 23 April 2018
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted