Advanced company searchLink opens in new window

STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED

Company number 03112917

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)
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
24 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
29 Nov 2016 AA Full accounts made up to 30 June 2016
19 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
03 Feb 2016 TM01 Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015
28 Jan 2016 AA Full accounts made up to 30 June 2015
15 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
15 Sep 2015 TM01 Termination of appointment of Timothy William Sewell as a director on 15 September 2015
24 Aug 2015 AP01 Appointment of Mr Timothy William Sewell as a director on 14 August 2015
14 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
14 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
25 Mar 2015 AP01 Appointment of Mr David John Kirkby as a director on 25 March 2015
19 Mar 2015 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 January 2015
23 Jan 2015 AA Full accounts made up to 30 June 2014
28 Nov 2014 TM01 Termination of appointment of Robert Philip Graham Howe as a director on 28 November 2014
15 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
19 May 2014 MR04 Satisfaction of charge 3 in full
19 May 2014 MR04 Satisfaction of charge 2 in full
14 Nov 2013 AA Full accounts made up to 30 June 2013
16 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
03 Jul 2013 CH01 Director's details changed for Mr Martyn James Mccarthy on 1 July 2013
03 Jul 2013 CH01 Director's details changed for Mr Robert Philip Graham Howe on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013
18 Mar 2013 AA Full accounts made up to 30 June 2012