Advanced company searchLink opens in new window

STOWE-WOODWARD (UK) LIMITED

Company number 03805500

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 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
  • RES13 ‐ Co business 18/02/2020
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