- Company Overview for ST&W (UK) LIMITED (06042653)
- Filing history for ST&W (UK) LIMITED (06042653)
- People for ST&W (UK) LIMITED (06042653)
- Charges for ST&W (UK) LIMITED (06042653)
- More for ST&W (UK) LIMITED (06042653)
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) |
---|---|---|---|
09 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
25 Jun 2012 | AP01 | Appointment of Mr Craig Symington as a director | |
25 Jun 2012 | CH01 | Director's details changed for Andrew Cormack on 25 June 2012 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Feb 2012 | AD01 | Registered office address changed from 30 Grove Road Pinner Middlesex HA5 5HW United Kingdom on 15 February 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
27 Jan 2012 | AD01 | Registered office address changed from 10 Dorrit House Henry Dickens Court St. Anns Road London W11 4DR on 27 January 2012 | |
26 Jan 2012 | AD01 | Registered office address changed from 30 Grove Road Pinner HA5 5HW on 26 January 2012 | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Andrew Cormack on 2 February 2010 | |
02 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 2 February 2010
|
|
20 Jan 2010 | AP04 | Appointment of Same-Day Company Services Ltd as a secretary | |
18 Dec 2009 | TM02 | Termination of appointment of Same-Day Company Services Ltd as a secretary | |
24 Aug 2009 | 288b | Appointment terminated director asif akmal | |
23 Jun 2009 | AA | Full accounts made up to 31 January 2009 | |
12 Jun 2009 | 288b | Appointment terminated director colin tigg | |
02 Feb 2009 | 363a | Return made up to 05/01/09; full list of members | |
28 Jul 2008 | 288a | Director appointed mr asif bilal akmal |