Advanced company searchLink opens in new window

JOHN G. STEIN & COMPANY LIMITED

Company number 01163342

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)
19 Sep 2016 AP01 Appointment of Mr Sunderrajan Venkatraman as a director on 15 September 2016
14 Sep 2016 TM01 Termination of appointment of Nicolas Dominique Marie-Cecile Mathei as a director on 7 September 2016
07 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,267,240
20 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jun 2015 AP01 Appointment of Mr William Robertson Patterson as a director on 22 June 2015
01 May 2015 TM01 Termination of appointment of Yves Nokerman as a director on 30 April 2015
13 Apr 2015 TM01 Termination of appointment of Richard Mark Sykes as a director on 31 March 2015
02 Mar 2015 AP01 Appointment of Mr Nicolas Dominique Marie-Cecile Mathei as a director on 27 February 2015
25 Feb 2015 CC04 Statement of company's objects
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,267,240
07 Jan 2015 TM01 Termination of appointment of Anthony James Harrison as a director on 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Anthony James Harrison as a director on 31 December 2014
19 Dec 2014 CERTNM Company name changed vesuvius uk (2002) LIMITED\certificate issued on 19/12/14
  • RES15 ‐ Change company name resolution on 2014-12-10
19 Dec 2014 CONNOT Change of name notice
25 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,267,240
19 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
14 May 2013 AP01 Appointment of Mr Anthony James Harrison as a director
14 May 2013 AP01 Appointment of Mr Michael Satterthwaite as a director
09 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders