Advanced company searchLink opens in new window

HANCOCK AND STEWART LTD.

Company number 03571951

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)
30 May 2008 363a Return made up to 28/05/08; full list of members
30 May 2008 288c Director's change of particulars / ian hancock / 01/01/2008
09 May 2008 AA Total exemption small company accounts made up to 30 November 2007
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 8
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 9
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 10
21 Oct 2007 122 £ ic 274000/80000 31/08/07 £ sr 194000@1=194000
16 Jul 2007 AA Total exemption small company accounts made up to 30 November 2006
05 Jun 2007 363a Return made up to 28/05/07; full list of members
08 Jun 2006 363a Return made up to 28/05/06; full list of members
09 May 2006 122 £ ic 320000/274000 04/04/06 £ sr 46000@1=46000
09 May 2006 AA Total exemption small company accounts made up to 30 November 2005
24 Aug 2005 AA Total exemption small company accounts made up to 30 November 2004
21 Jul 2005 363s Return made up to 28/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(288) ‐ Director's particulars changed
14 Apr 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2005 AA Total exemption small company accounts made up to 30 November 2003
01 Apr 2005 287 Registered office changed on 01/04/05 from: greenwood house 4-7 salisbury court london EC4Y 8BT
07 Oct 2004 288a New secretary appointed
07 Oct 2004 288b Secretary resigned
01 Sep 2004 363s Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 Feb 2004 363s Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
01 Jul 2003 395 Particulars of mortgage/charge
01 Jul 2003 395 Particulars of mortgage/charge
28 Jun 2003 MEM/ARTS Memorandum and Articles of Association
28 Jun 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name