- Company Overview for STEWART & WIGHT LIMITED (00057142)
- Filing history for STEWART & WIGHT LIMITED (00057142)
- People for STEWART & WIGHT LIMITED (00057142)
- Charges for STEWART & WIGHT LIMITED (00057142)
- More for STEWART & WIGHT LIMITED (00057142)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with updates | |
19 Dec 2024 | AP01 | Appointment of Ms Nicole Deborah Weisz as a director on 18 December 2024 | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Aug 2024 | PSC01 | Notification of Nicole Weisz as a person with significant control on 20 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
25 Mar 2020 | PSC04 | Change of details for Mrs Hadassa Rachel Conn as a person with significant control on 25 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mrs Hadassa Rachel Conn on 25 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Douglas Gabriel Conn on 25 March 2020 | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
07 Jan 2019 | TM01 | Termination of appointment of Robert Joseph Foux as a director on 31 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of David Marc Cramer as a director on 31 December 2018 | |
07 Jan 2019 | TM02 | Termination of appointment of David Marc Cramer as a secretary on 31 December 2018 | |
29 Oct 2018 | SH02 | Consolidation of shares on 16 October 2018 | |
16 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 15 October 2018
|
|
11 Oct 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
10 Oct 2018 | MAR | Re-registration of Memorandum and Articles |