Advanced company searchLink opens in new window

STEVEN ASSOCIATES LIMITED

Company number 03298162

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 2016 CH01 Director's details changed for Mrs Elisabeth Mary Steven on 19 October 2015
01 Mar 2016 CH03 Secretary's details changed for Mrs Elisabeth Mary Steven on 19 October 2015
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AD01 Registered office address changed from Golan York Lane Hartley Wintney Hook Hants RG27 8TR to 6 Trefoil Close Trefoil Close Hartley Wintney Hook Hampshire RG27 8TS on 11 December 2015
30 Dec 2014 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
30 Dec 2014 CH01 Director's details changed for Mr Timothy Derek Steven on 1 October 2014
30 Dec 2014 CH01 Director's details changed for Mr Matthew Thomas Steven on 4 May 2013
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
10 Feb 2014 CH01 Director's details changed for Mr Matthew Thomas Steven on 1 January 2014
16 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 AD01 Registered office address changed from Diamond House 149 Frimley Road Camberley Surrey GU15 2PS on 12 September 2012
01 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mr Graham Francis Steven on 1 December 2009
16 Feb 2010 CH01 Director's details changed for Mrs Elisabeth Mary Steven on 1 December 2009
16 Feb 2010 CH01 Director's details changed for Mr Timothy Derek Steven on 1 December 2009
16 Feb 2010 CH01 Director's details changed for Mr Matthew Thomas Steven on 1 December 2009
12 Feb 2010 CH01 Director's details changed for Timothy Derek Steven on 1 June 2009
12 Feb 2010 CH01 Director's details changed for Matthew Thomas Steven on 1 June 2009