Advanced company searchLink opens in new window

STONEWEG CAPITAL VENTURES UK LIMITED

Company number 04329031

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)
02 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013
18 Mar 2013 AA Full accounts made up to 30 June 2012
05 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Mr Fraser James Kennedy on 5 November 2012
05 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
07 Nov 2011 AA Full accounts made up to 30 June 2011
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
02 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
15 Oct 2010 AA Full accounts made up to 30 June 2010
21 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
08 Apr 2010 TM01 Termination of appointment of Abayomi Okunola as a director
08 Apr 2010 AP01 Appointment of Mr Fraser James Kennedy as a director
11 Feb 2010 TM01 Termination of appointment of Paul Oliver as a director
11 Feb 2010 AP02 Appointment of Valsec Director Limited as a director
09 Jan 2010 AA Full accounts made up to 30 June 2009
04 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
04 Dec 2009 CH04 Secretary's details changed for Valad Secretarial Services Limited on 26 November 2009
30 Oct 2009 CH01 Director's details changed for Mr Paul Francis Oliver on 22 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Paul Francis Oliver on 7 October 2009
15 Oct 2009 CH01 Director's details changed for Abayomi Abiodun Okunola on 8 October 2009
18 Aug 2009 395 Particulars of a mortgage or charge / charge no: 5