Advanced company searchLink opens in new window

STEWARDS COMPANY LIMITED

Company number 00058569

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)
14 Jan 2025 AP03 Appointment of Mr Thomas Mark Underhill as a secretary on 1 January 2024
14 Jan 2025 TM02 Termination of appointment of Andrew Bartholomew Griffiths as a secretary on 31 December 2024
11 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
04 Nov 2024 CH01 Director's details changed for Ms Avril Sheh May Chung on 30 October 2024
04 Nov 2024 TM01 Termination of appointment of John Aitken as a director on 24 October 2024
19 May 2024 AA Accounts for a small company made up to 31 December 2023
13 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
10 Nov 2023 AP01 Appointment of Mr Gharry Abraham Eccles as a director on 8 November 2023
18 Jul 2023 AA Full accounts made up to 31 December 2022
17 May 2023 AP01 Appointment of Mr James Armstrong as a director on 10 May 2023
23 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
23 Nov 2022 TM01 Termination of appointment of Philip John Symons as a director on 9 November 2022
22 Aug 2022 CH01 Director's details changed for John Gamble on 22 August 2022
25 Jul 2022 AA Full accounts made up to 31 December 2021
23 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2022 MA Memorandum and Articles of Association
20 May 2022 AP01 Appointment of Ms Avril Sheh May Chung as a director on 11 May 2022
12 May 2022 AP01 Appointment of Mr Stephen James Shaw as a director on 11 May 2022
12 May 2022 AP01 Appointment of Mr Eric Jarleth Dolan as a director on 11 May 2022
25 Apr 2022 TM01 Termination of appointment of Alexander Lindsay Mcilhinney as a director on 22 April 2022
12 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
16 Sep 2021 AA Full accounts made up to 31 December 2020
18 Aug 2021 AD01 Registered office address changed from 124 Wells Road Bath BA2 3AH to 122 Wells Road Bath BA2 3AH on 18 August 2021
30 Mar 2021 CH01 Director's details changed for Mr David Crawford Bingham on 30 March 2021
17 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates