Advanced company searchLink opens in new window

ST&W (UK) LIMITED

Company number 06042653

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)
09 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 997
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