- Company Overview for STOWE-WOODWARD (UK) LIMITED (03805500)
- Filing history for STOWE-WOODWARD (UK) LIMITED (03805500)
- People for STOWE-WOODWARD (UK) LIMITED (03805500)
- Charges for STOWE-WOODWARD (UK) LIMITED (03805500)
- More for STOWE-WOODWARD (UK) LIMITED (03805500)
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 Oct 2024 | AD01 | Registered office address changed from 100 Bishopsgate London EC2N 4AG England to The Links 2nd Floor, Suite 6 the Links 2nd Floor, Suite 6 Herne Bay Kent CT6 7GQ on 1 October 2024 | |
27 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Sep 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
20 Sep 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
20 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Oct 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
23 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Jul 2021 | PSC05 | Change of details for a person with significant control | |
26 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
26 Jul 2021 | PSC05 | Change of details for Xerium Technologies Limited as a person with significant control on 11 March 2020 | |
20 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Dec 2020 | AD01 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG to 100 Bishopsgate London EC2N 4AG on 7 December 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2020 | AP01 | Appointment of Jochen Müller as a director on 18 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Michael Francis Bly as a director on 18 February 2020 | |
18 Feb 2020 | AA | Full accounts made up to 31 December 2018 | |
28 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
15 Jan 2019 | AP01 | Appointment of Mr Harald Weimer as a director on 10 January 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Oliver Hakel as a director on 10 January 2019 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
11 Jul 2018 | TM02 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary on 11 July 2018 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |