Advanced company searchLink opens in new window

STEWARTS MOT & REPAIR CENTRE LTD

Company number 06859862

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)
17 Jan 2025 AA01 Previous accounting period shortened from 30 April 2024 to 29 April 2024
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
29 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
06 Mar 2024 PSC04 Change of details for Mrs Zoe Parton as a person with significant control on 6 March 2024
06 Mar 2024 CH01 Director's details changed for Mrs Zoe Parton on 6 March 2024
29 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
19 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
19 Nov 2020 AD01 Registered office address changed from Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX to Unit 4 Blackhill Ind Estate Warwick Road Black Hill Stratford-upon-Avon Warwickshire CV37 0PT on 19 November 2020
27 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
23 Apr 2020 TM01 Termination of appointment of Adrian Mark Stewart as a director on 8 April 2020
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
26 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
05 Jun 2019 PSC01 Notification of Zoe Parton as a person with significant control on 1 May 2019
05 Jun 2019 PSC07 Cessation of Adrian Mark Stewart as a person with significant control on 1 May 2019
03 May 2019 AP01 Appointment of Mrs Zoe Parton as a director on 1 May 2019
01 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
12 Feb 2019 PSC04 Change of details for Mr Adrian Mark Stewart as a person with significant control on 5 February 2019
12 Feb 2019 CH01 Director's details changed for Mr Adrian Mark Stewart on 5 February 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017