- Company Overview for FW STEPHENS (SECRETARIAL) LIMITED (02191053)
- Filing history for FW STEPHENS (SECRETARIAL) LIMITED (02191053)
- People for FW STEPHENS (SECRETARIAL) LIMITED (02191053)
- More for FW STEPHENS (SECRETARIAL) LIMITED (02191053)
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) |
---|---|---|---|
21 Nov 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
01 Apr 2016 | TM01 | Termination of appointment of James Charles O'brien as a director on 31 March 2016 | |
20 Nov 2015 | CH01 | Director's details changed for Mr Owen Stephen Skinner on 20 November 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mr Clive Robert Stevens on 20 November 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mr James Charles O'brien on 20 November 2015 | |
20 Nov 2015 | CH03 | Secretary's details changed for Malcolm Richard Twyman on 20 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
03 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Simon Timothy Linley as a director on 14 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of David James Ashman as a director on 14 May 2015 | |
28 Jan 2015 | CH01 | Director's details changed for Mr Stephen Paul Tanner on 8 January 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AD01 | Registered office address changed from C/O Reeves & Co Llp 37 St. Margarets Street Canterbury Kent CT1 2TU England to 37 St. Margarets Street Canterbury Kent CT1 2TU on 10 November 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX to C/O Reeves & Co Llp 37 St. Margarets Street Canterbury Kent CT1 2TU on 30 September 2014 | |
05 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
28 Oct 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
09 Nov 2012 | TM01 | Termination of appointment of Richard Stevens as a director | |
09 Nov 2012 | TM01 | Termination of appointment of Michael Procter as a director | |
03 Aug 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
04 May 2012 | TM01 | Termination of appointment of Eric Clapton as a director | |
20 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders |