Advanced company searchLink opens in new window

STEWART & WIGHT LIMITED

Company number 00057142

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)
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
  • GBP 73,705.548837
11 Oct 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
10 Oct 2018 MAR Re-registration of Memorandum and Articles