- Company Overview for STEDMAN C SOT LIMITED (04241040)
- Filing history for STEDMAN C SOT LIMITED (04241040)
- People for STEDMAN C SOT LIMITED (04241040)
- Charges for STEDMAN C SOT LIMITED (04241040)
- More for STEDMAN C SOT LIMITED (04241040)
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) |
---|---|---|---|
03 Jun 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
30 Jul 2004 | 363s |
Return made up to 26/06/04; full list of members
|
|
21 Apr 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
24 Mar 2004 | 395 | Particulars of mortgage/charge | |
24 Mar 2004 | 395 | Particulars of mortgage/charge | |
17 Nov 2003 | 288b | Director resigned | |
17 Nov 2003 | 225 | Accounting reference date extended from 30/06/03 to 31/07/03 | |
24 Jul 2003 | 288c | Director's particulars changed | |
09 Jul 2003 | 363s |
Return made up to 26/06/03; full list of members
|
|
08 Jul 2003 | 287 | Registered office changed on 08/07/03 from: little betley 107 lyth hill road bayston hill shrewsbury shropshire SY3 0AT | |
08 Jul 2003 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Mar 2003 | AA | Accounts for a dormant company made up to 30 June 2002 | |
01 Aug 2002 | 363s | Return made up to 26/06/02; full list of members | |
23 Jul 2002 | 288a | New secretary appointed;new director appointed | |
23 Jul 2002 | 288b | Secretary resigned | |
20 Dec 2001 | 287 | Registered office changed on 20/12/01 from: 25 new street square london EC4A 3LN | |
20 Dec 2001 | 288b | Secretary resigned | |
20 Dec 2001 | 288b | Director resigned | |
20 Dec 2001 | 288a | New secretary appointed | |
20 Dec 2001 | 288a | New director appointed | |
06 Nov 2001 | CERTNM | Company name changed dag sot LIMITED\certificate issued on 06/11/01 | |
26 Jun 2001 | NEWINC | Incorporation |